Search icon

TOWNE PLUMBING & HEATING, INC.

Company Details

Name: TOWNE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1165255
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 69 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580
Address: 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MAUER, ESQ DOS Process Agent 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MITCHELL BERMAN Chief Executive Officer 69 FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
DP-1203513 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
921117002956 1992-11-17 BIENNIAL STATEMENT 1992-04-01
B487862-2 1987-04-23 CERTIFICATE OF INCORPORATION 1987-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108909078 0215600 1992-08-19 32-02 21ST STREET, QUEENS, NY, 11106
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-08-24
Case Closed 1994-06-28

Related Activity

Type Referral
Activity Nr 901233031
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1992-10-29
Abatement Due Date 1992-11-03
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1992-10-29
Abatement Due Date 1992-12-18
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1992-10-29
Abatement Due Date 1992-12-18
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1992-10-29
Abatement Due Date 1992-12-18
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
106882194 0215000 1992-01-22 69 FRANKLIN AVENUE, VALLEY STREAM, NY, 11580
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-01-22
Case Closed 1994-06-23

Related Activity

Type Inspection
Activity Nr 17774928
17880212 0215600 1989-08-22 GUY R. BREWER BLVD. & 120TH AVENUE, JAMAICA, NY, 11434
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-24
Case Closed 1990-04-09

Related Activity

Type Referral
Activity Nr 901362137
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-10-10
Abatement Due Date 1989-10-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-10-10
Abatement Due Date 1989-10-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-10-10
Abatement Due Date 1989-10-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-10
Abatement Due Date 1989-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-10-10
Abatement Due Date 1989-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-10
Abatement Due Date 1989-10-23
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-10
Abatement Due Date 1989-10-23
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State