Search icon

I.M.P. PLUMBING & HEATING CORP.

Company Details

Name: I.M.P. PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1988 (36 years ago)
Entity Number: 1301592
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 412 EIGHTH AVENUE, 7TH FLOOR, 7TH, NEW YORK, NY, United States, 10001
Principal Address: 412 8TH AVE 7TH FLR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-564-2246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW C IMPAGLIAZZO Chief Executive Officer 412 8TH AVE 7TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ANDREW C IMPAGLIAZZO DOS Process Agent 412 EIGHTH AVENUE, 7TH FLOOR, 7TH, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2025602-DCA Active Business 2015-07-14 2025-02-28
1246889-DCA Inactive Business 2007-01-19 2015-02-28

Permits

Number Date End date Type Address
Q012025094B20 2025-04-04 2025-05-06 MAJOR INSTALLATIONS - WATER 183 STREET, QUEENS, FROM STREET LONG ISLAND RAILROAD
Q012025094B19 2025-04-04 2025-05-06 MAJOR INSTALLATIONS - WATER 183 STREET, QUEENS, FROM STREET BEND TO STREET LONG ISLAND RAILROAD
Q012025094B18 2025-04-04 2025-05-06 MAJOR INSTALLATIONS - WATER 183 STREET, QUEENS, FROM STREET BEND TO STREET JAMAICA AVENUE
Q012025094B17 2025-04-04 2025-05-06 MAJOR INSTALLATIONS - WATER-PROTECTED 183 STREET, QUEENS, FROM STREET JAMAICA AVENUE
Q012025094B16 2025-04-04 2025-05-06 MAJOR INSTALLATIONS - WATER 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE
Q012025094B21 2025-04-04 2025-05-06 MAJOR INSTALLATIONS - WATER 183 STREET, QUEENS, FROM STREET LIBERTY AVENUE TO STREET LONG ISLAND RAILROAD
M022025078C33 2025-03-19 2025-05-29 PLACE MATERIAL ON STREET WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025078C40 2025-03-19 2025-05-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025078C39 2025-03-19 2025-05-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025078C38 2025-03-19 2025-05-29 TEMP. CONST. SIGNS/MARKINGS WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE

History

Start date End date Type Value
2025-03-04 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-31 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 412 8TH AVE 7TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-22 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001041262 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231114004461 2023-11-14 BIENNIAL STATEMENT 2022-10-01
201021060091 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181001006118 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004006227 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001007450 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006228 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101025002070 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081006002491 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061011002699 2006-10-11 BIENNIAL STATEMENT 2006-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-22 No data 183 STREET, FROM STREET BEND TO STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-22 No data 183 STREET, FROM STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-22 No data 183 STREET, FROM STREET BEND TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-21 No data 183 STREET, FROM STREET JAMAICA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-21 No data 183 STREET, FROM STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-21 No data 178 STREET, FROM STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-21 No data 177 STREET, FROM STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-21 No data 93 AVENUE, FROM STREET 177 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired
2025-03-07 No data WEST 55 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation curbs ramped.
2025-03-07 No data WEST 55 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Complaint Department of Transportation Active permit on file for sidewalk closure with a fence, temp. pedes. walkway in the roadway, both curbs ramped for access to walkway & signs posted to use walkway. In compliance, 311 passes.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601235 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3601234 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257153 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
3257152 TRUSTFUNDHIC INVOICED 2020-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973832 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973833 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2476801 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476802 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
2113983 TRUSTFUNDHIC INVOICED 2015-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2114012 FINGERPRINT INVOICED 2015-06-25 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2796261 Intrastate Non-Hazmat 2024-01-12 1 2023 2 4 Private(Property)
Legal Name I M P PLUMBING & HEATING CORP
DBA Name -
Physical Address 412 8TH AVENUE, NEW YORK, NY, 10001, US
Mailing Address 412 8TH AVENUE, NEW YORK, NY, 10001, US
Phone (212) 564-2246
Fax (212) 564-2617
E-mail IMPPLUMBING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 4.4
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 2
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection EPO0300049
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-25
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 85933MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G2CG9C1107953
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection BC02000152
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-09
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEVROLET
License plate of the main unit 85933MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1GB3G2CG9C1107953
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-07-09
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-09
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-07-09
Code of the violation 39341BNPB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Brake - Inoperative or missing parking brake on power unit
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404232 Torts to Land 2024-06-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 9206000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-14
Termination Date 1900-01-01
Section 1332
Sub Section TL
Status Pending

Parties

Name AGCS MARINE INSURANCE COMPANY,
Role Plaintiff
Name I.M.P. PLUMBING & HEATING CORP.
Role Defendant
0704784 Employee Retirement Income Security Act (ERISA) 2007-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-11-15
Termination Date 2008-04-28
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBER,
Role Plaintiff
Name I.M.P. PLUMBING & HEATING CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State