Search icon

P.J. PLUMBING SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 STUDLEY ST, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
PETER J TIMPE Chief Executive Officer 54 STUDLEY ST, BRENTWOOD, NY, United States, 11717

History

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)

Filings

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