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 (37 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
69NB9
UEI Expiration Date:
2018-08-07

Business Information

Activation Date:
2017-08-07
Initial Registration Date:
2011-02-15

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
M022025150B80 2025-05-30 2025-07-30 OCCUPANCY OF ROADWAY AS STIPULATED WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025150B81 2025-05-30 2025-07-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025150B78 2025-05-30 2025-06-28 CROSSING SIDEWALK WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025150B79 2025-05-30 2025-06-28 TEMPORARY PEDESTRIAN WALK WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE
M022025150B82 2025-05-30 2025-06-28 TEMP. CONST. SIGNS/MARKINGS WEST 55 STREET, MANHATTAN, FROM STREET 11 AVENUE TO STREET 12 AVENUE

History

Start date End date Type Value
2025-04-24 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

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

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 564-2617
Add Date:
2015-09-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-06-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Torts to Land

Parties

Party Name:
AGCS MARINE INSURANCE COMPANY,
Party Role:
Plaintiff
Party Name:
I.M.P. PLUMBING & HEATING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State