Search icon

PICCIRILLI, SLAVIK & VINCENT PLUMBING & HEATING, INC.

Company Details

Name: PICCIRILLI, SLAVIK & VINCENT PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1986 (38 years ago)
Date of dissolution: 20 Jul 2023
Entity Number: 1130829
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 37 BRANDYWINE STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PICCIRILLI, SLAVIK & VINCENT PLUMBING & HEATING, INC. DOS Process Agent 37 BRANDYWINE STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
LUCIANO PICCIRILLI Chief Executive Officer 33 CLIFTON BLVD, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2020-12-01 2023-07-20 Address 37 BRANDYWINE STREET, BINGHAMTON, NY, 13901, 2202, USA (Type of address: Service of Process)
2014-12-08 2020-12-01 Address 37 BRANDYWINE STREET, BINGHAMTON, NY, 13901, 2202, USA (Type of address: Service of Process)
2014-12-08 2023-07-20 Address 33 CLIFTON BLVD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2008-12-08 2014-12-08 Address 37 BRANDYWINE STREET, BINGHAMPTON, NY, 13901, 2202, USA (Type of address: Service of Process)
2008-12-08 2014-12-08 Address 37 BRANDYWINE STREET, BINGHAMPTON, NY, 13901, 2202, USA (Type of address: Principal Executive Office)
2000-12-19 2014-12-08 Address 33 CLIFTON BLVD, BINGHAMPTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1998-12-31 2008-12-08 Address 33 FREDERICK ST, BINGHAMPTON, NY, 13901, 2401, USA (Type of address: Principal Executive Office)
1998-12-31 2000-12-19 Address 2737 ALEXANDER ST, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
1998-12-31 2008-12-08 Address 33 FREDERICK ST, BINGHAMPTON, NY, 13901, 2401, USA (Type of address: Service of Process)
1997-01-15 1998-12-31 Address 8 HAWTHORNE RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230720003790 2023-05-18 JUDICIAL DISSOLUTION 2023-05-18
201201061219 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181214006550 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161208006652 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141208006171 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130110002072 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110105002466 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081208002599 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061212002242 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050124003083 2005-01-24 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309377067 0215800 2005-11-04 720 AZONE ST., JOHNSON CITY, NY, 13790
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-01-05
Case Closed 2006-02-24

Related Activity

Type Complaint
Activity Nr 204279210
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 K02 IIB
Issuance Date 2006-01-10
Abatement Due Date 2006-01-17
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 K06
Issuance Date 2006-01-10
Abatement Due Date 2006-01-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
307690693 0215800 2005-04-12 FAMILY ENRICHMENT CENTER, 24 CHERRY ST, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-12
Case Closed 2005-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2005-04-27
Abatement Due Date 2005-05-02
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State