Search icon

FLOW-RITE PLUMBING & HEATING, INC.

Company Details

Name: FLOW-RITE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1990 (35 years ago)
Date of dissolution: 24 Dec 2007
Entity Number: 1460146
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1091 WESTMINSTER AVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1091 WESTMINSTER AVE, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
PETER KAVANAUGH Chief Executive Officer 1091 WESTMINSTER AVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1993-08-27 2000-07-13 Address 1728 STRAIGHT PATH, WHEATLEY HEIGHTS, NY, 11798, 1920, USA (Type of address: Principal Executive Office)
1993-08-27 2000-07-13 Address 1728 STRAIGHT PATH, WHEATLEY HEIGHTS, NY, 11798, 1920, USA (Type of address: Chief Executive Officer)
1993-08-27 2000-07-13 Address 1728 STRAIGHT PATH, WHEATLEY HEIGHTS, NY, 11798, 1920, USA (Type of address: Service of Process)
1993-02-09 1993-08-27 Address 27 HOMESTEAD DRIVE, WHEATLEY HTS, NY, 11798, 1026, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-08-27 Address 27 HOMESTEAD DRIVE, WHEATLEY HTS, NY, 11798, 1026, USA (Type of address: Service of Process)
1993-02-09 1993-08-27 Address 27 HOMESTEAD DRIVE, WHEATLEY HTS, NY, 11798, 1026, USA (Type of address: Principal Executive Office)
1990-07-11 1993-02-09 Address 27 HOMESTEAD DRIVE, WHEATLY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071224000693 2007-12-24 CERTIFICATE OF DISSOLUTION 2007-12-24
060810002221 2006-08-10 BIENNIAL STATEMENT 2006-07-01
040827002544 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020705002061 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000713002240 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980708002288 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960717002605 1996-07-17 BIENNIAL STATEMENT 1996-07-01
930827002116 1993-08-27 BIENNIAL STATEMENT 1993-07-01
930209002263 1993-02-09 BIENNIAL STATEMENT 1992-07-01
C161504-5 1990-07-11 CERTIFICATE OF INCORPORATION 1990-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302708896 0214700 2001-06-14 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-12-05
Emphasis S: CONSTRUCTION
Case Closed 2003-08-19

Related Activity

Type Referral
Activity Nr 200154003
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 D03
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G09
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261101 H01 IV
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 J02 I
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 K03 IIB
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 275.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 2001-12-05
Abatement Due Date 2002-01-02
Current Penalty 250.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State