Search icon

CARDOZA PLUMBING WMBE CONTRACTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDOZA PLUMBING WMBE CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4046914
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 30 Wall Street 8th Fl, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 Wall Street 8th Fl, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIE CARDOZA Chief Executive Officer 514 GRAND BLVD., WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
133412877
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-13 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-11-14 Address 514 GRAND BLVD., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-11-14 Name ALLIANCE PLUMBING CORP.
2024-10-04 2024-11-14 Address 30 Wall Street 8th Fl, New York, NY, 10005, USA (Type of address: Service of Process)
2024-10-03 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241114002872 2024-11-13 CERTIFICATE OF AMENDMENT 2024-11-13
241004001688 2024-10-03 CERTIFICATE OF AMENDMENT 2024-10-03
230908000884 2023-09-08 BIENNIAL STATEMENT 2023-01-01
230908003007 2023-09-08 CERTIFICATE OF AMENDMENT 2023-09-08
110126000011 2011-01-26 CERTIFICATE OF INCORPORATION 2011-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State