MEDCO PLUMBING, INC.

Name: | MEDCO PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1976 (50 years ago) |
Entity Number: | 419286 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 65-11 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANFRED E. DEMENUS | Chief Executive Officer | 65-11 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65-11 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2025-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-20 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-14 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181003002 | 2018-10-03 | ASSUMED NAME LLC INITIAL FILING | 2018-10-03 |
140321002179 | 2014-03-21 | BIENNIAL STATEMENT | 2014-01-01 |
120416002198 | 2012-04-16 | BIENNIAL STATEMENT | 2012-01-01 |
100216002345 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
060228002316 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State