Name: | MPM PLUMBING & EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2021 (4 years ago) |
Entity Number: | 5931187 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 493 KENNEDY ROAD, SUITE 100, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S. MILITELLO | Chief Executive Officer | 493 KENNEDY ROAD, SUITE 100, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
MPM PLUMBING & EXCAVATING, INC. | DOS Process Agent | 493 KENNEDY ROAD, SUITE 100, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 493 KENNEDY ROAD, SUITE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-01 | 2025-02-06 | Address | 493 KENNEDY ROAD, SUITE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-02-06 | Address | 493 KENNEDY ROAD, SUITE 100, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
2021-02-01 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-01 | 2024-10-01 | Address | 493 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206003151 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
241001038454 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
210201010314 | 2021-02-01 | CERTIFICATE OF INCORPORATION | 2021-02-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State