Name: | BLATT PLUMBING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1989 (36 years ago) |
Entity Number: | 1372199 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2164 POWELL AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLATT PLUMBING INC. | DOS Process Agent | 2164 POWELL AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
JAMES CRUZ | Chief Executive Officer | 2164 POWELL AVENUE, BRONX, NY, United States, 10462 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012023173A90 | 2023-06-22 | 2023-06-26 | C.A.R. RESTORATION | NEGUNDO AVENUE, QUEENS, FROM STREET KISSENA BOULEVARD TO STREET UNION STREET |
B012023159A24 | 2023-06-08 | 2023-07-04 | REPAIR WATER | KIELY PLACE, BROOKLYN, FROM STREET CRESCENT STREET TO STREET HEMLOCK STREET |
B012023142A62 | 2023-05-22 | 2023-06-16 | REPAIR WATER - PROTECTED | FLATBUSH AVENUE, BROOKLYN, FROM STREET AVENUE V TO STREET HENDRICKSON PLACE |
B012023060B96 | 2023-05-17 | 2023-03-03 | REPAIR WATER - PROTECTED | RIDGEWOOD AVENUE, BROOKLYN, FROM STREET FORCE TUBE AVENUE TO STREET HALE AVENUE |
X012023130A60 | 2023-05-10 | 2023-05-22 | RESTORATION RE-DIG | EAST FORDHAM ROAD, BRONX, FROM STREET TIEBOUT AVENUE TO STREET VALENTINE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-15 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-04 | 2024-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000051001472 | 1993-10-01 | BIENNIAL STATEMENT | 1993-07-01 |
930412002221 | 1993-04-12 | BIENNIAL STATEMENT | 1992-07-01 |
C038133-4 | 1989-07-28 | CERTIFICATE OF INCORPORATION | 1989-07-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-230087 | Office of Administrative Trials and Hearings | Issued | Calendared | 2024-09-19 | 5000 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-218492 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-01-25 | 500 | 2020-02-18 | Failure to register vehicle with the commission |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State