Name: | EMPIRE STATE PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2006 (19 years ago) |
Entity Number: | 3430072 |
ZIP code: | 12123 |
County: | Columbia |
Place of Formation: | New York |
Address: | 3725 US Highway 20, Nassau, NY, United States, 12123 |
Principal Address: | 113 2nd Dyke Rd., Averill Park, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W DARLING | Chief Executive Officer | 3725 US HIGHWAY 20, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
EMPIRE STATE PLUMBING, INC. | DOS Process Agent | 3725 US Highway 20, Nassau, NY, United States, 12123 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3725 US HIGHWAY 20, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | PO BOX 101, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2024-10-01 | Address | PO BOX 101, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2024-10-01 | Address | PO BOX 101, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2006-10-27 | 2008-11-12 | Address | 3089 UPPER MAIN STREET, VALATIE, NY, 12184, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038315 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221025002170 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
081112002046 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
061027000393 | 2006-10-27 | CERTIFICATE OF INCORPORATION | 2006-10-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State