PLP CONTRACTING, INC.

Name: | PLP CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2003 (22 years ago) |
Entity Number: | 2888450 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 413 WEST 14TH STREET, 2ND FLOOR- 243, NEW YORK, NY, United States, 10014 |
Address: | 413 West 14th Street, 2nd Floor - 243, New York, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KLEIMAN | DOS Process Agent | 413 West 14th Street, 2nd Floor - 243, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DAVID KLEIMAN | Chief Executive Officer | P.O. BOX 30910, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | P.O. BOX 30910, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-05-12 | Address | P.O. BOX 30910, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2025-05-12 | Address | 413 West 14th Street, 2nd Floor - 243, New York, NY, 10014, USA (Type of address: Service of Process) |
2023-03-02 | 2023-03-02 | Address | P.O. BOX 30910, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003222 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230302001819 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210309060689 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190318060039 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170302007241 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State