Search icon

SOLOMON PLUMBING, CO.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIELLE ALLOR Chief Executive Officer 29665 WK SMITH DR, STE A, NEW HUDSON, MI, United States, 48165

History

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)

Filings

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