Name: | PETER MICELI PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2003 (22 years ago) |
Entity Number: | 2856126 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4157 ROUTE 82 PO BOX 1473, MILLBROOK, NY, United States, 12545 |
Principal Address: | 15 ARBUTUS STREET, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4157 ROUTE 82 PO BOX 1473, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
PETER MICELI | Chief Executive Officer | 15 ARBUTUS STREET, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-20 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-29 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-01 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-29 | 2022-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-07 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-16 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-16 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-07 | 2022-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-26 | 2021-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-29 | 2007-02-07 | Address | 15 ARBUTUS ST, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160622000262 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
131121000408 | 2013-11-21 | ANNULMENT OF DISSOLUTION | 2013-11-21 |
DP-2054783 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
090114002160 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070207002551 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050329002117 | 2005-03-29 | BIENNIAL STATEMENT | 2005-01-01 |
030114000053 | 2003-01-14 | CERTIFICATE OF INCORPORATION | 2003-01-14 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State