BLACKMAN PLUMBING SUPPLY COMPANY, INC.
Headquarter
Name: | BLACKMAN PLUMBING SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1934 (91 years ago) |
Date of dissolution: | 28 Sep 2017 |
Entity Number: | 47084 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 900 SYLVAN AVE, BAYPORT, NY, United States, 11705 |
Address: | 900 SYLVAN AVE., BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 0
Share Par Value 787680
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 SYLVAN AVE., BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
ROBERT MANNHEIMER | Chief Executive Officer | 900 SYLVAN AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2023-11-15 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2023-06-27 | 2023-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2023-02-14 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2022-09-26 | 2023-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170928000299 | 2017-09-28 | CERTIFICATE OF MERGER | 2017-09-28 |
170125006144 | 2017-01-25 | BIENNIAL STATEMENT | 2016-06-01 |
140730006105 | 2014-07-30 | BIENNIAL STATEMENT | 2014-06-01 |
130604002404 | 2013-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100628002542 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2984062 | OL VIO | INVOICED | 2019-02-19 | 500 | OL - Other Violation |
2952906 | OL VIO | CREDITED | 2018-12-28 | 250 | OL - Other Violation |
142876 | CL VIO | INVOICED | 2011-06-08 | 500 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-18 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State