PLUMBING WORKS, INC.

Name: | PLUMBING WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 02 Jun 2017 |
Entity Number: | 2877529 |
ZIP code: | 11231 |
County: | Richmond |
Place of Formation: | New York |
Address: | 70 DEGRAW ST, BROOKLYN, NY, United States, 11231 |
Principal Address: | C/O GOLDENTHAL & SUSS, CPA'S, 465 BELFIELD AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO MURDOCCA | DOS Process Agent | 70 DEGRAW ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
GOLDENTHAL & SUSS, CPA'S & CONSULTANTS, P.C. | Agent | 465 BELFIELD AVENUE, STATEN ISLAND, NY, 10312 |
Name | Role | Address |
---|---|---|
ROCCO MURDOCCA | Chief Executive Officer | C/O GOLDENTHAL & SUSS, CPA'S, 465 BELFIELD AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-06 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-07 | 2012-01-25 | Address | 70 DEGRAW ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2012-01-25 | Address | 219 WOOD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2009-03-05 | 2011-04-07 | Address | 219 WOOD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2009-03-05 | 2011-04-07 | Address | 70 DEGRAUL STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602000732 | 2017-06-02 | CERTIFICATE OF DISSOLUTION | 2017-06-02 |
130823006035 | 2013-08-23 | BIENNIAL STATEMENT | 2013-03-01 |
120125002309 | 2012-01-25 | AMENDMENT TO BIENNIAL STATEMENT | 2011-03-01 |
120124000979 | 2012-01-24 | CERTIFICATE OF CHANGE | 2012-01-24 |
110407002565 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State