Search icon

101 PLUMBING & ELECTRICAL SUPPLIES, INC.

Print

Details

Entity Number 3433627

Status Active

Name101 PLUMBING & ELECTRICAL SUPPLIES, INC.

CountyQueens

Date of registration 06 Nov 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 138-18 101ST AVENUE, JAMAICA, NY, United States, 11435

Address ZIP code 11435

Principal Address 104-88 128TH STREET, RICHMOND HILL, NY, United States, 11419

Principal Address ZIP code 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

101 PLUMBING & ELECTRICAL SUPPLIES, INC.

DOS Process Agent

138-18 101ST AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address

LAKHWINDER MULTANI

Chief Executive Officer

138-18 101 AVE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value

2023-12-06

2023-12-06

Address

138-18 101 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

2023-12-06

2024-01-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-01-20

2023-12-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2012-11-13

2023-12-06

Address

138-18 101ST AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

2012-11-13

2023-12-06

Address

138-18 101 AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

2010-12-15

2012-11-13

Address

104-88 128TH STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

2006-11-06

2012-11-13

Address

138-18 101ST AVENUE, RICHMOND HILL, NY, 11435, USA (Type of address: Service of Process)

2006-11-06

2023-01-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

231206000294

2023-12-06

BIENNIAL STATEMENT

2022-11-01

121113006639

2012-11-13

BIENNIAL STATEMENT

2012-11-01

101215002054

2010-12-15

BIENNIAL STATEMENT

2010-11-01

061106000495

2006-11-06

CERTIFICATE OF INCORPORATION

2006-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2020-05-28

13818 101ST AVE, Queens, JAMAICA, NY, 11435

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-10-01

13818 101ST AVE, Queens, JAMAICA, NY, 11435

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-10-31

13818 101ST AVE, Queens, JAMAICA, NY, 11435

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-01-29

13818 101ST AVE, Queens, JAMAICA, NY, 11435

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-03-18

13818 101ST AVE, Queens, JAMAICA, NY, 11435

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Complaints

Start date End date Type Satisafaction Restitution Result

2022-08-12

2022-08-24

Exchange Goods/Contract Cancelled

No

0.00

Advised to Sue

2015-07-06

2015-08-20

Exchange Goods/Contract Cancelled

Yes

78.00

Store Credit

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts