Name: | GUGLIELMI PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1987 (38 years ago) |
Entity Number: | 1172856 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 34 GRANT ST, YONKERS, NY, United States, 10704 |
Address: | 120 EAST PROSPECT AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARDO GUGLIELMI | Chief Executive Officer | 34 GRANT ST, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
KROLESKI & BISORDI ESQ. | DOS Process Agent | 120 EAST PROSPECT AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-05 | 2003-11-06 | Address | 34 GRANT ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1997-08-05 | Address | 34 GRANT ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1987-05-21 | 1992-12-07 | Address | 120 EAST PROSPECT AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051025002324 | 2005-10-25 | BIENNIAL STATEMENT | 2005-05-01 |
031106002314 | 2003-11-06 | BIENNIAL STATEMENT | 2003-05-01 |
020311002314 | 2002-03-11 | BIENNIAL STATEMENT | 2001-05-01 |
991005002259 | 1999-10-05 | BIENNIAL STATEMENT | 1999-05-01 |
970805002064 | 1997-08-05 | BIENNIAL STATEMENT | 1997-05-01 |
960917000129 | 1996-09-17 | ANNULMENT OF DISSOLUTION | 1996-09-17 |
DP-1127061 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
000043001120 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
921207003027 | 1992-12-07 | BIENNIAL STATEMENT | 1992-05-01 |
B499264-4 | 1987-05-21 | CERTIFICATE OF INCORPORATION | 1987-05-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108657255 | 0215600 | 1992-09-09 | 4181 THIRD AVENUE, BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901229658 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1993-01-04 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1993-01-04 |
Current Penalty | 100.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1993-01-04 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1992-10-16 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 E05 |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1992-10-16 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1992-10-16 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1993-01-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1993-01-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1992-10-13 |
Abatement Due Date | 1993-01-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6416287205 | 2020-04-28 | 0202 | PPP | 47 HILLTOP LN, THORNWOOD, NY, 10594-1817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State