Name: | CONSOLIDATED PLUMBING SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1946 (79 years ago) |
Entity Number: | 59321 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 121 Stevens Avenue, Mt Vernon, NY, United States, 10550 |
Principal Address: | 121 STEVENS AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSOLIDATED PLUMBING SUPPLY CO. INC. | DOS Process Agent | 121 Stevens Avenue, Mt Vernon, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
HENRY C BRANDT | Chief Executive Officer | 121 STEVENS AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-11 | 2024-06-11 | Address | 121 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2022-03-29 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2020-07-01 | 2024-06-11 | Address | 121 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1996-08-01 | 2024-06-11 | Address | 121 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2020-07-01 | Address | 121 STEVENS AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611001518 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
200701060080 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006179 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006056 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140711006788 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State