Search icon

PETTUS PLUMBING & PIPING, INC.

Branch

Company Details

Name: PETTUS PLUMBING & PIPING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Branch of: PETTUS PLUMBING & PIPING, INC., Alabama (Company Number 000-097-451)
Entity Number: 3126814
ZIP code: 35652
County: New York
Place of Formation: Alabama
Address: 12647 HWY 72 WEST, ROGERSVILLE, AL, United States, 35652
Principal Address: 12647 HWY 72, ROGERSVILLE, AL, United States, 35652

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TONY ROBERTSON Chief Executive Officer 12647 HWY 72, ROGERSVILLE, AL, United States, 35652

DOS Process Agent

Name Role Address
PETTUS PLUMBING & PIPING, INC. DOS Process Agent 12647 HWY 72 WEST, ROGERSVILLE, AL, United States, 35652

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 12647 HWY 72, ROGERSVILLE, AL, 35652, USA (Type of address: Chief Executive Officer)
2020-11-19 2024-11-20 Address 12647 HWY 72 WEST, ROGERSVILLE, AL, 35652, USA (Type of address: Service of Process)
2019-01-28 2024-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-04-08 2020-11-19 Address 12647 HWY 72 WEST, ROGERSVILLE, AL, 35652, USA (Type of address: Service of Process)
2008-11-10 2011-04-08 Address 600 FORD ROAD, MUSCLE SHOALS, AL, 35661, USA (Type of address: Service of Process)
2008-11-10 2024-11-20 Address 12647 HWY 72, ROGERSVILLE, AL, 35652, USA (Type of address: Chief Executive Officer)
2008-11-03 2008-11-10 Address 600 FORD RD, MUSCLE SHOALS, AL, 35661, USA (Type of address: Chief Executive Officer)
2006-11-21 2008-11-10 Address 600 FORD RD, MUSCLE SHOALS, AL, 35661, USA (Type of address: Principal Executive Office)
2006-11-21 2008-11-03 Address 600 FORD RD, MUSCLE SHOALS, AL, 35661, USA (Type of address: Chief Executive Officer)
2004-11-16 2008-11-10 Address 600 FORD ROAD, MUSCLE SHOALS, AL, 35661, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001835 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221117000425 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201119060413 2020-11-19 BIENNIAL STATEMENT 2020-11-01
SR-40063 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181119006724 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161115006421 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141124006481 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121116006250 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110408002085 2011-04-08 BIENNIAL STATEMENT 2010-11-01
081110002544 2008-11-10 BIENNIAL STATEMENT 2008-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State