Search icon

VETERAN PIPE COVERING CO.INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VETERAN PIPE COVERING CO.INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1951 (75 years ago)
Entity Number: 66304
ZIP code: 10011
County: New York
Place of Formation: New York
Activity Description: Veteran Pipe Covering installs insulation on boilers and does hot and cold water piping, back flow prevention, roof tank piping, duct work and Con Edison steam piping.
Address: 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 201-974-2425

Website http://www.veteranpipecovering.com

Shares Details

Shares issued 25

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCILLE C SCHNAKENBERG Chief Executive Officer 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
VETERAN PIPE COVERING CO.INC. DOS Process Agent 33 WEST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

Unique Entity ID

CAGE Code:
4PD32
UEI Expiration Date:
2018-06-01

Business Information

Division Name:
95001255
Division Number:
95001255
Activation Date:
2017-06-27
Initial Registration Date:
2007-03-05

History

Start date End date Type Value
2023-06-14 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0
2023-06-08 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0
2023-03-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 25, Par value: 0
2005-02-01 2015-03-11 Address 352 EAST 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-02-01 2015-03-11 Address 352 EAST 13TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150311006167 2015-03-11 BIENNIAL STATEMENT 2015-01-01
130603002146 2013-06-03 BIENNIAL STATEMENT 2013-01-01
110125002210 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090112003206 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070104002542 2007-01-04 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State