Search icon

A. PILATO PLUMBING LLC

Company Details

Name: A. PILATO PLUMBING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5421939
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A PILATO PLUMBING LLC 401(K) P/S PLAN 2023 832149746 2024-09-04 A PILATO PLUMBING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 9177448006
Plan sponsor’s address 2383 38TH ST, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
A PILATO PLUMBING LLC 401(K) P/S PLAN 2022 832149746 2023-09-14 A PILATO PLUMBING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 9177448006
Plan sponsor’s address 2383 38TH ST, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-10-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-10-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-09 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-09 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000114 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221021001425 2022-10-21 BIENNIAL STATEMENT 2022-10-01
220928015467 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029185 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201006060405 2020-10-06 BIENNIAL STATEMENT 2020-10-01
190321000118 2019-03-21 CERTIFICATE OF PUBLICATION 2019-03-21
181009010119 2018-10-09 ARTICLES OF ORGANIZATION 2018-10-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State