Name: | SOLOMON PLUMBING, CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2009 (16 years ago) |
Entity Number: | 3780463 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 29665 WK SMITH DR, STE A, NEW HUDSON, MI, United States, 48165 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIELLE ALLOR | Chief Executive Officer | 29665 WK SMITH DR, STE A, NEW HUDSON, MI, United States, 48165 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-03-17 | Address | 29665 WK SMITH DR, STE A, NEW HUDSON, MI, 48165, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-14 | 2021-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-14 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-04-18 | 2023-03-17 | Address | 29665 WK SMITH DR, STE A, NEW HUDSON, MI, 48165, USA (Type of address: Chief Executive Officer) |
2009-12-02 | 2017-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-02 | 2017-04-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-03-02 | 2009-12-02 | Address | 29665 WILLIAM K SMITH DR STE A, NEW HUDSON, MI, 48165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317000651 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210301061323 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190308060449 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170414000439 | 2017-04-14 | CERTIFICATE OF CHANGE | 2017-04-14 |
170310006101 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
130418006188 | 2013-04-18 | BIENNIAL STATEMENT | 2013-03-01 |
091202000081 | 2009-12-02 | CERTIFICATE OF CHANGE | 2009-12-02 |
090302000050 | 2009-03-02 | APPLICATION OF AUTHORITY | 2009-03-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State