Name: | DAVID L. ANTENUCCI & SON PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1987 (38 years ago) |
Date of dissolution: | 27 Jun 2019 |
Entity Number: | 1206617 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 216 CHASE AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID P. ANTENUCCI | DOS Process Agent | 216 CHASE AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
DAVID P. ANTENUCCI | Chief Executive Officer | 216 CHASE AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 2003-10-01 | Address | 216 CHASE AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 2003-10-01 | Address | 216 CHASE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
1992-11-05 | 2003-10-01 | Address | 216 CHASE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
1987-10-05 | 1992-11-05 | Address | 216 CHASE AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190627000880 | 2019-06-27 | CERTIFICATE OF DISSOLUTION | 2019-06-27 |
131118002293 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111122002511 | 2011-11-22 | BIENNIAL STATEMENT | 2011-10-01 |
091005002821 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071009002328 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051205003168 | 2005-12-05 | BIENNIAL STATEMENT | 2005-10-01 |
031001002100 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
011005002466 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991026002250 | 1999-10-26 | BIENNIAL STATEMENT | 1999-10-01 |
971119002560 | 1997-11-19 | BIENNIAL STATEMENT | 1997-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307669713 | 0216000 | 2005-12-14 | 11 NEW STREET, PURCHASE, NY, 10577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205175474 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2006-02-13 |
Abatement Due Date | 2006-02-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2006-02-13 |
Abatement Due Date | 2006-02-16 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State