CENTRAL PLUMBING AND DRAINS INC.

Name: | CENTRAL PLUMBING AND DRAINS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2018 (8 years ago) |
Entity Number: | 5265571 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1702 dairy hill road, newport, NY, United States, 13416 |
Address: | 125 KOPF RD, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 KOPF RD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
STEVE VITALO | Chief Executive Officer | 1702 DAIRY HILL ROAD, NEWPORT, NY, United States, 13416 |
Name | Role | Address |
---|---|---|
VICTOR M. FERARU, ESQ. | Agent | 134 N 4TH ST, SUITE 2114, BROOKLYN, NY, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-30 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-08 | 2024-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-10 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-10 | 2025-04-23 | Address | 1702 DAIRY HILL ROAD, NEWPORT, NY, 13416, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2025-04-23 | Address | 134 N 4TH ST, SUITE 2114, BROOKLYN, NY, 11249, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423000155 | 2025-04-16 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-16 |
241010002731 | 2024-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-10 |
240306000347 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
180111010500 | 2018-01-11 | CERTIFICATE OF INCORPORATION | 2018-01-11 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State