Name: | GREATER NEW YORK PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2003 (22 years ago) |
Entity Number: | 2950738 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 471 WHITTIER AVENUE, PLAINEDGE, NY, United States, 11756 |
Principal Address: | 471 WHITTIER_AVE, PLAINEDGE, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER CARDONE | DOS Process Agent | 471 WHITTIER AVENUE, PLAINEDGE, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
PETER CARDONE | Agent | 471 WHITTIER AVENUE, PLAINEDGE, NY, 11756 |
Name | Role | Address |
---|---|---|
PETER CARDONE | Chief Executive Officer | 471 WHITTIER AVE, PLAINEDGE, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 471 WHITTIER AVE, PLAINEDGE, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-03 | 2023-08-03 | Address | 471 WHITTIER AVE, PLAINEDGE, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-12-14 | Address | 471 WHITTIER AVE, PLAINEDGE, NY, 11756, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-12-14 | Address | 471 WHITTIER AVENUE, PLAINEDGE, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002217 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
230803000575 | 2023-08-03 | BIENNIAL STATEMENT | 2021-09-01 |
130923002053 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
111005002513 | 2011-10-05 | BIENNIAL STATEMENT | 2011-09-01 |
090821002754 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State