Name: | VIS PLUMBING, HEATING, AND MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1989 (36 years ago) |
Date of dissolution: | 12 Apr 2021 |
Entity Number: | 1359129 |
ZIP code: | 11377 |
County: | Kings |
Place of Formation: | New York |
Address: | 38-17 54TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIS PLUMBING, HEATING AND MECHANICAL CORP. | DOS Process Agent | 38-17 54TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
BRYAN NG | Chief Executive Officer | 38-17 54TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-20 | 2013-06-10 | Address | 38-17 54TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2013-02-20 | 2013-06-10 | Address | 38-17 54TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
1989-06-07 | 2013-02-20 | Address | 36 TAAFFE PLACE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412000094 | 2021-04-12 | CERTIFICATE OF DISSOLUTION | 2021-04-12 |
190603061414 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170712006262 | 2017-07-12 | BIENNIAL STATEMENT | 2017-06-01 |
150609006141 | 2015-06-09 | BIENNIAL STATEMENT | 2015-06-01 |
130610006329 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
130220002271 | 2013-02-20 | BIENNIAL STATEMENT | 2011-06-01 |
C019857-5 | 1989-06-07 | CERTIFICATE OF INCORPORATION | 1989-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314881939 | 0215000 | 2010-10-08 | 93 BOWERY ST, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202653226 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 F15 |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-02 |
Current Penalty | 2500.0 |
Initial Penalty | 3000.0 |
Contest Date | 2010-11-09 |
Final Order | 2011-02-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State