Name: | BELMAR PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1986 (39 years ago) |
Entity Number: | 1104952 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-43 37 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZDENKO BELIC | Chief Executive Officer | 100 HARBOR VIEW DRIVE, APT. # 511, PORT WASHIGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-43 37 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-23 | 2012-08-13 | Address | 302 TRUMBULL RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 1998-07-23 | Address | 302 TRUMBULL ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1986-08-14 | 1995-08-02 | Address | 30-93 41ST STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813006131 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100813002305 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
080804002725 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060731002699 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
041029002478 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
000901002560 | 2000-09-01 | BIENNIAL STATEMENT | 2000-08-01 |
980723002247 | 1998-07-23 | BIENNIAL STATEMENT | 1998-08-01 |
961018002208 | 1996-10-18 | BIENNIAL STATEMENT | 1996-08-01 |
950802002124 | 1995-08-02 | BIENNIAL STATEMENT | 1993-08-01 |
B391078-4 | 1986-08-14 | CERTIFICATE OF INCORPORATION | 1986-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300614153 | 0215000 | 1997-05-07 | 325 EAST 38TH STREET, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200837987 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1997-05-23 |
Abatement Due Date | 1997-05-29 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1997-05-23 |
Abatement Due Date | 1997-05-29 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-05-23 |
Abatement Due Date | 1997-07-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1997-05-23 |
Abatement Due Date | 1997-07-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1997-05-23 |
Abatement Due Date | 1997-07-11 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State