Search icon

S & L PLUMBING & HEATING CORP.

Headquarter

Company Details

Name: S & L PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1049176
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 145 Bedford Road, Suite 201, Armonk, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVATORE NCHOLAS ALONGE DOS Process Agent 145 Bedford Road, Suite 201, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
SALVATORE NCHOLAS ALONGE Chief Executive Officer 145 BEDFORD ROAD, SUITE 201, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
F19000001216
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LAYTSD8Z5P38
CAGE Code:
9VK79
UEI Expiration Date:
2025-04-12

Business Information

Activation Date:
2024-04-19
Initial Registration Date:
2024-03-11

Permits

Number Date End date Type Address
B012025073A45 2025-03-14 2025-04-11 REPAIR SEWER SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
B012024262B17 2024-09-18 2024-10-23 REPAIR SEWER SANDFORD STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE
Q012024262C25 2024-09-18 2024-10-23 REPAIR WATER BEACH 67 STREET, QUEENS, FROM STREET OCEAN AVENUE NORTH TO STREET ROCKAWAY BEACH BOULEVARD
Q012024262C26 2024-09-18 2024-10-23 REPAIR WATER ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET SALTAIRE LANE TO STREET BEACH 67 STREET
Q012024242A99 2024-08-29 2024-09-23 REPAIR WATER ROCKAWAY BEACH BOULEVARD, QUEENS, FROM STREET SALTAIRE LANE TO STREET BEACH 67 STREET

History

Start date End date Type Value
2024-10-14 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-04-10 Address 56 LAFAYETTE AVE, SUITE 380, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240410000772 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200108060799 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180103007540 2018-01-03 BIENNIAL STATEMENT 2018-01-01
170412006162 2017-04-12 BIENNIAL STATEMENT 2016-01-01
140306002136 2014-03-06 BIENNIAL STATEMENT 2014-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-29
Type:
Complaint
Address:
ROUTE 312 FARM TO MARKET ROAD, BREWSTER, NY, 10509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-12
Type:
Prog Related
Address:
MAHOPAC MIDDLE SCHOOL, BALDWIN PLACE ROAD, MAHOPAC, NY, 10541
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State