C & I PLUMBING CONSTRUCTION INC.

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
Name | Role | Address |
---|---|---|
CHUN ZHANG | Chief Executive Officer | 637 50TH ST FL 1, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
C & I PLUMBING CONSTRUCTION INC. | DOS Process Agent | 637 50TH ST FL 1, BROOKLYN, NY, United States, 11220 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State