Search icon

A TO Z PLUMBING & HEATING CO., INC.

Company Details

Name: A TO Z PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1959 (66 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 116088
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 30 FROST ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL ZYMAN Chief Executive Officer 30 FROST STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 FROST ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1995-03-09 1997-02-19 Address 30 FROST ST, BROOKLYN, NY, 11211, 1203, USA (Type of address: Chief Executive Officer)
1959-01-08 1995-03-09 Address 108-110 EAST SECOND ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526958 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970219002455 1997-02-19 BIENNIAL STATEMENT 1997-01-01
950309002014 1995-03-09 BIENNIAL STATEMENT 1994-01-01
B373589-2 1986-06-24 ASSUMED NAME CORP INITIAL FILING 1986-06-24
140026 1959-01-08 CERTIFICATE OF INCORPORATION 1959-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100621218 0215600 1987-02-05 ROOSEVELT AVE. AT MAIN ST., FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-02-13
Abatement Due Date 1987-02-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1987-02-13
Abatement Due Date 1987-02-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State