Search icon

B & D PLUMBING & HEATING INC.

Company Details

Name: B & D PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1987 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1155646
ZIP code: 11350
County: New York
Place of Formation: New York
Address: 20-23 COLLEGE POINT, BLVD, COLLEGE POINT, NY, United States, 11350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B & D PLUMBING & HEATING INC. DOS Process Agent 20-23 COLLEGE POINT, BLVD, COLLEGE POINT, NY, United States, 11350

Filings

Filing Number Date Filed Type Effective Date
DP-1167943 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B573482-3 1987-12-02 CERTIFICATE OF INCORPORATION 1987-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106752249 0215600 1991-12-02 57-08 ROOSEVELT AVENUE, WOODSIDE, NY, 11377
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-03
Case Closed 1993-04-06

Related Activity

Type Complaint
Activity Nr 74001652
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-01-31
Abatement Due Date 1992-02-10
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-01-31
Abatement Due Date 1992-02-10
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-01-31
Abatement Due Date 1992-02-03
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1992-01-31
Abatement Due Date 1992-04-23
Current Penalty 700.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1992-01-31
Abatement Due Date 1992-04-23
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1992-01-31
Abatement Due Date 1992-04-23
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02004
Citaton Type Repeat
Standard Cited 19100020 G01 I
Issuance Date 1992-01-31
Abatement Due Date 1992-04-23
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Repeat
Standard Cited 19100020 G01 II
Issuance Date 1992-01-31
Abatement Due Date 1992-04-23
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02006
Citaton Type Repeat
Standard Cited 19100020 G01 III
Issuance Date 1992-01-31
Abatement Due Date 1992-04-23
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-01-31
Abatement Due Date 1992-02-03
Current Penalty 100.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
100211671 0215600 1989-04-10 57-08 ROOSEVELT AVENUE, WOODSIDE, NY, 11377
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State