Name: | J.P. PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 2003 (21 years ago) |
Entity Number: | 2981985 |
ZIP code: | 10313 |
County: | Richmond |
Place of Formation: | New York |
Address: | PO BOX 131918, STATEN ISLAND, NY, United States, 10313 |
Principal Address: | 2703 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PASSALACQUA | Agent | 266 NOME AVE, STATEN ISLAND, NY, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 131918, STATEN ISLAND, NY, United States, 10313 |
Name | Role | Address |
---|---|---|
JOSEPH PASSALAQUA | Chief Executive Officer | 2703 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-25 | 2006-10-20 | Address | 266 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121016000104 | 2012-10-16 | ANNULMENT OF DISSOLUTION | 2012-10-16 |
DP-2013634 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
061020002075 | 2006-10-20 | BIENNIAL STATEMENT | 2006-11-01 |
031125000636 | 2003-11-25 | CERTIFICATE OF INCORPORATION | 2003-11-25 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210276 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2014-05-14 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-8380 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2012-02-15 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State