PIPING SPECIALTIES INC.

Name: | PIPING SPECIALTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1976 (49 years ago) |
Entity Number: | 402509 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 174 CHICHESTER RD, WEST HILLS, NY, United States, 11743 |
Address: | C/O JOEL POPKIN, 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GORDON | Chief Executive Officer | 84 WALL ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOEL POPKIN, 1430 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-26 | 2010-08-02 | Address | C/O JOEL POPKINTREET, 1430 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-04-12 | 1998-06-09 | Address | 84 WALL STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1995-04-12 | 1998-06-09 | Address | 84 WALL STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2006-05-26 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140602006352 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120611006131 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
100802002693 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
20081030014 | 2008-10-30 | ASSUMED NAME CORP INITIAL FILING | 2008-10-30 |
080612002953 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State