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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TONY ROBERTSON | Chief Executive Officer | 12647 HWY 72, ROGERSVILLE, AL, United States, 35652 |
Name | Role | Address |
---|---|---|
PETTUS PLUMBING & PIPING, INC. | DOS Process Agent | 12647 HWY 72 WEST, ROGERSVILLE, AL, United States, 35652 |
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) |
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