COMMERCIAL PIPE & SUPPLY CORP.

Name: | COMMERCIAL PIPE & SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2006 (19 years ago) |
Entity Number: | 3436907 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1920 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207 |
Address: | 1920 Elmwood Avenue, Buffalo, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L HURLEY, III | Chief Executive Officer | 1920 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
COMMERCIAL PIPE & SUPPLY CORP. | DOS Process Agent | 1920 Elmwood Avenue, Buffalo, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 1920 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-12-17 | Address | 1920 ELMWOOD AVE,, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2018-12-05 | 2020-11-12 | Address | 1920 ELMWOOD AVE,, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2018-12-05 | 2024-12-17 | Address | 1920 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2018-12-05 | Address | 1920 ELMWOOD AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004442 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
221123000785 | 2022-11-23 | BIENNIAL STATEMENT | 2022-11-01 |
201112060704 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181205006625 | 2018-12-05 | BIENNIAL STATEMENT | 2018-11-01 |
161102006143 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State