C & L PLUMBING REPLACEMENT PARTS INC.

Name: | C & L PLUMBING REPLACEMENT PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1980 (45 years ago) |
Entity Number: | 638285 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 196 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Principal Address: | 196 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY KORNBLUM | Chief Executive Officer | 196 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
C & L PLUMBING REPLACEMENT PARTS INC. | DOS Process Agent | 196 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-10 | 2016-07-06 | Address | 196 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2000-07-17 | 2002-07-10 | Address | 161 DENTON AVE, LYNBROOK, NY, 11563, 2601, USA (Type of address: Chief Executive Officer) |
1996-07-17 | 2002-07-10 | Address | 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1996-07-17 | 2000-07-17 | Address | 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1996-07-17 | 2002-07-10 | Address | 161 DENTON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702007023 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006709 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140709006687 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120822002095 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
100715002715 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State