Name: | P.J. PLUMBING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1983 (42 years ago) |
Date of dissolution: | 29 Oct 2019 |
Entity Number: | 854827 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 54 STUDLEY ST, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 STUDLEY ST, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
PETER J TIMPE | Chief Executive Officer | 54 STUDLEY ST, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-06 | 2005-10-11 | Address | 218 GRAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2005-10-11 | Address | 81 CARLETON AVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 1999-10-06 | Address | 54 STUDLEY STREET, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1997-07-10 | 2005-10-11 | Address | 81 CARLETON AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process) |
1997-07-10 | 1999-10-06 | Address | 54 STUDLEY STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1997-07-10 | Address | 54 STUDLEY STREET, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1997-07-10 | Address | 54 STUDLEY STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1993-10-15 | 1997-07-10 | Address | 54 STUDLEY STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
1983-07-12 | 1993-10-15 | Address | 54 STUDLEY ST., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029000042 | 2019-10-29 | CERTIFICATE OF DISSOLUTION | 2019-10-29 |
051011002167 | 2005-10-11 | BIENNIAL STATEMENT | 2005-07-01 |
991006002111 | 1999-10-06 | BIENNIAL STATEMENT | 1999-07-01 |
970710002536 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
931015002792 | 1993-10-15 | BIENNIAL STATEMENT | 1992-07-01 |
B000812-4 | 1983-07-12 | CERTIFICATE OF INCORPORATION | 1983-07-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State