Search icon

C & I PLUMBING CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & I PLUMBING CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264768
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 637 50TH ST FL 1, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-627-1618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN ZHANG Chief Executive Officer 637 50TH ST FL 1, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
C & I PLUMBING CONSTRUCTION INC. DOS Process Agent 637 50TH ST FL 1, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2000481-DCA Active Business 2013-11-06 2025-02-28
1237151-DCA Inactive Business 2006-08-25 2013-06-30

History

Start date End date Type Value
2024-04-30 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-30 2019-10-02 Address 5006 3RD AVENUE FL 1, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2013-10-30 2019-10-02 Address 5006 3RD AVENUE FL 1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-10-30 2019-10-02 Address 5006 3RD AVENUE FL 1, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061530 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180208006125 2018-02-08 BIENNIAL STATEMENT 2017-10-01
151211006212 2015-12-11 BIENNIAL STATEMENT 2015-10-01
131030006304 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111024002446 2011-10-24 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542253 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3542254 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3256720 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256719 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908891 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2908890 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486200 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486201 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1904029 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904030 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State