Name: | PYRAMID PLUMBING SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2010 (15 years ago) |
Entity Number: | 4008591 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 898, MONSEY, NY, United States, 10952 |
Principal Address: | 30 MELNICK DRIVE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEF GRUNWALD | Chief Executive Officer | PO BOX 898, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
PYRAMID PLUMBING SUPPLY INC. | DOS Process Agent | PO BOX 898, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | PO BOX 898, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2024-07-29 | Address | PO BOX 898, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2020-04-20 | 2024-07-29 | Address | PO BOX 898, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2016-07-26 | 2020-10-14 | Address | PO BOX 898, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2010-10-19 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729003018 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
201014060524 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
200420060527 | 2020-04-20 | BIENNIAL STATEMENT | 2018-10-01 |
160726000590 | 2016-07-26 | CERTIFICATE OF CHANGE | 2016-07-26 |
101019000206 | 2010-10-19 | CERTIFICATE OF INCORPORATION | 2010-10-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State