Search icon

PLUMB-PERFECT SUPPLY CO., INC.

Company Details

Name: PLUMB-PERFECT SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1976 (49 years ago)
Date of dissolution: 12 Feb 2010
Entity Number: 395591
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 1032 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR BERTUCCI Chief Executive Officer 20 REDWOOD LN, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1032 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
1994-04-13 1998-03-23 Address 1110 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1993-04-19 1998-03-23 Address 20 REDWOOD LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-04-19 1998-03-23 Address 1110 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
1976-03-30 1994-04-13 Address 1110 MIDDLE COUNTRY RD., SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101203038 2010-12-03 ASSUMED NAME LLC INITIAL FILING 2010-12-03
100212000950 2010-02-12 CERTIFICATE OF DISSOLUTION 2010-02-12
080325002940 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060417002637 2006-04-17 BIENNIAL STATEMENT 2006-03-01
020402002778 2002-04-02 BIENNIAL STATEMENT 2002-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 732-8043
Add Date:
2007-02-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State