Search icon

UNITED PIPING, INC.

Branch

Company Details

Name: UNITED PIPING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Branch of: UNITED PIPING, INC., Minnesota (Company Number 280b4b1b-aad4-e011-a886-001ec94ffe7f)
Entity Number: 4312660
ZIP code: 10011
County: New York
Place of Formation: Minnesota
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1100 Old Highway 8 NW, New Brighton, MN, United States, 55112

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
UNITED PIPING, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BART SEGER Chief Executive Officer 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, United States, 55112

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-10-04 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-10-01 2020-10-29 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004003570 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221004001431 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201029060061 2020-10-29 BIENNIAL STATEMENT 2020-10-01
SR-61933 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001008196 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State