Search icon

DAVID L. ANTENUCCI & SON PLUMBING & HEATING, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVID P. ANTENUCCI DOS Process Agent 216 CHASE AVE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
DAVID P. ANTENUCCI Chief Executive Officer 216 CHASE AVE, YONKERS, NY, United States, 10703

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307669713 0216000 2005-12-14 11 NEW STREET, PURCHASE, NY, 10577
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-02-08
Emphasis N: TRENCH
Case Closed 2006-04-13

Related Activity

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