Search icon

PIPES & SHAW, LLC

Headquarter

Company Details

Name: PIPES & SHAW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3883879
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of PIPES & SHAW, LLC, CONNECTICUT 3084008 CONNECTICUT
Headquarter of PIPES & SHAW, LLC, ILLINOIS LLC_15216115 ILLINOIS
Headquarter of PIPES & SHAW, LLC, COLORADO 20241962271 COLORADO
Headquarter of PIPES & SHAW, LLC, FLORIDA M24000013524 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPES & SHAW LLC 401(K) PLAN 2019 271435970 2020-07-15 PIPES & SHAW LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 6468934118
Plan sponsor’s address 26 WEST 17TH STREET, SUITE 301, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CINDY D'LUZANSKY
PIPES & SHAW LLC 401(K) PLAN 2018 271435970 2019-09-18 PIPES & SHAW LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 448120
Sponsor’s telephone number 6468934118
Plan sponsor’s address 26 WEST 17TH STREET, SUITE 301, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing CINDY D'LUZANSKY

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-07-09 2024-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-26 2024-07-09 Address 26 WEST 17TH ST, FLOOR 7, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-11 2019-06-26 Address 26 W 17TH ST, SUITE 303, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-13 2013-12-11 Address 26 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-01 2013-05-13 Address 1 MORTON SQUARE L4AW, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731000362 2024-07-30 CERTIFICATE OF CHANGE BY ENTITY 2024-07-30
240709002282 2024-07-09 BIENNIAL STATEMENT 2024-07-09
191202062318 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190626000116 2019-06-26 CERTIFICATE OF CHANGE 2019-06-26
190220001016 2019-02-20 CERTIFICATE OF PUBLICATION 2019-02-20
171204007629 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160408006144 2016-04-08 BIENNIAL STATEMENT 2015-12-01
131211006600 2013-12-11 BIENNIAL STATEMENT 2013-12-01
130513002001 2013-05-13 BIENNIAL STATEMENT 2011-12-01
091201000369 2009-12-01 ARTICLES OF ORGANIZATION 2009-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State