Search icon

BELMAR PLUMBING & HEATING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ZDENKO BELIC Chief Executive Officer 100 HARBOR VIEW DRIVE, APT. # 511, PORT WASHIGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-43 37 STREET, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300614153 0215000 1997-05-07 325 EAST 38TH STREET, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-05-07
Case Closed 1997-09-09

Related Activity

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