Search icon

REEM PLUMBING & HEATING CORP.

Company Details

Name: REEM PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1961 (64 years ago)
Entity Number: 141131
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 63 FLUSHING AVE, UNIT 349, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE, UNIT 349, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JONA SZAPIRO Chief Executive Officer 63 FLUSHING AVE, UNIT 349, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-03-12 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140725002093 2014-07-25 BIENNIAL STATEMENT 2013-09-01
090918002086 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070831002182 2007-08-31 BIENNIAL STATEMENT 2007-09-01
20051223042 2005-12-23 ASSUMED NAME CORP AMENDMENT 2005-12-23
051110002024 2005-11-10 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-17
Type:
Unprog Rel
Address:
426 WEST 58TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-11-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
REILLY
Party Role:
Plaintiff
Party Name:
REEM PLUMBING & HEATING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State