Name: | CATMAN PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2007 (18 years ago) |
Entity Number: | 3472636 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-05 C COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MIDROY | DOS Process Agent | 36-05 C COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ROBERT MIDROY | Chief Executive Officer | 36-05 C COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-05 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-05 | 2025-03-05 | Address | 36-05 C COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-07 | 2025-03-05 | Address | 36-05 C COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004168 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240507003082 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
070403000275 | 2007-04-03 | CERTIFICATE OF CHANGE | 2007-04-03 |
070205000740 | 2007-02-05 | CERTIFICATE OF INCORPORATION | 2007-02-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State