Search icon

THE RIGHT CONNECTION PLUMBING & HEATING, INC.

Company Details

Name: THE RIGHT CONNECTION PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1987 (38 years ago)
Date of dissolution: 01 Jun 2022
Entity Number: 1138996
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 602 158TH STREET, BEECHHURST, NY, United States, 11357
Principal Address: 36-36 23RD STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE RIGHT CONNECTION PLUMBING & HEATING, INC. DOS Process Agent 602 158TH STREET, BEECHHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
SPYRIDON KOUZIOS Chief Executive Officer 36-36 23RD STREET, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2021-12-21 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-30 2022-06-01 Address 602 158TH STREET, BEECHHURST, NY, 11357, USA (Type of address: Service of Process)
2017-01-12 2019-04-30 Address 36-36 23 STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2001-01-25 2017-01-12 Address 36-36 23RD STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2001-01-25 2022-06-01 Address 36-36 23RD STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-04-10 2001-01-25 Address 36-36 23RD STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1997-04-10 2001-01-25 Address 36-36 23RD STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-04-10 2001-01-25 Address 36-36 23RD STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1995-07-18 1997-04-10 Address 36-36 23RD STREET, ASTORIA, NY, 11106, 4406, USA (Type of address: Service of Process)
1995-07-18 1997-04-10 Address 169-09 26 AVENUE, BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220601004225 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
190430060093 2019-04-30 BIENNIAL STATEMENT 2019-01-01
170112006399 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150120006122 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130122006447 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110201002262 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081230003008 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070110002328 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050209002597 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030212002488 2003-02-12 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336076799 0215600 2012-08-29 36-36 23RD STREET, LONG ISLAND CITY, NY, 11106
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-29
Case Closed 2013-02-14

Related Activity

Type Complaint
Activity Nr 528011
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2013-01-17
Abatement Due Date 2013-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-13
Nr Instances 4
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) On or about 08/29/2012 - establishment, 36-36 23rd Street, Long Island City, NY Portable fire extinguishers were not identified throughout the establishment. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
313516635 0215000 2009-07-14 130 W. 44TH ST, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-14
Emphasis L: CONSTLOC, L: FALL
Case Closed 2009-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-08-05
Abatement Due Date 2009-08-17
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
309958775 0215000 2006-05-02 230 EAST 51 STREET, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2006-06-09
Emphasis L: GUTREH
Case Closed 2007-01-03

Related Activity

Type Complaint
Activity Nr 205817414
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Current Penalty 649.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Current Penalty 649.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 F01
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 I01 I
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2006-10-31
Abatement Due Date 2006-12-19
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State