Name: | DAVIDSON PIPE SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1956 (69 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 99468 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 5002 SECOND AVE., BROOKLYN, NY, United States, 11232 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER DAVIDSON | Chief Executive Officer | 5002 SECOND AVE., BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-12 | 2007-10-11 | Address | ATTN: WILLIAM S STERNS III ESQ, 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-06-30 | 2003-03-12 | Address | 5002 SECOND AVE., BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1986-02-07 | 1989-07-26 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100.001 |
1982-07-23 | 1998-06-30 | Address | & BULL ATTN: D. HIRSCH, 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1981-01-29 | 1982-07-23 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081218000143 | 2008-12-18 | CERTIFICATE OF MERGER | 2008-12-31 |
080319002039 | 2008-03-19 | BIENNIAL STATEMENT | 2008-02-01 |
071011000923 | 2007-10-11 | CERTIFICATE OF CHANGE | 2007-10-11 |
060306002975 | 2006-03-06 | BIENNIAL STATEMENT | 2006-02-01 |
040203002423 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State