Name: | CURCIO PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2017 (8 years ago) |
Entity Number: | 5195198 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6800 Pittsford Palmyra Road, 195, AUTHORIZED PERSON, NY, United States, 14450 |
Principal Address: | 404 WEST AVENUE, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO CURCIO | DOS Process Agent | 6800 Pittsford Palmyra Road, 195, AUTHORIZED PERSON, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MARIO CURCIO | Agent | 404 WEST AVE, BROCKPORT, NY, 14420 |
Name | Role | Address |
---|---|---|
MARIO CURCIO | Chief Executive Officer | 404 WEST AVENUE, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-05 | 2023-10-05 | Address | 404 WEST AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2017-08-31 | 2023-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-31 | 2023-10-05 | Address | 404 WEST AVE, BROCKPORT, NY, 14420, USA (Type of address: Registered Agent) |
2017-08-31 | 2023-10-05 | Address | 404 WEST AVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231005000657 | 2023-10-05 | BIENNIAL STATEMENT | 2023-08-01 |
220923001270 | 2022-09-23 | BIENNIAL STATEMENT | 2021-08-01 |
170831010063 | 2017-08-31 | CERTIFICATE OF INCORPORATION | 2017-08-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State