Name: | SMART PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1991 (34 years ago) |
Entity Number: | 1502906 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3375 SHORE PKY, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2023 | 113057609 | 2024-09-19 | SMART PLUMBING & HEATING CORP | 13 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2022 | 113057609 | 2023-07-05 | SMART PLUMBING & HEATING CORP | 13 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2021 | 113057609 | 2022-10-11 | SMART PLUMBING & HEATING CORP | 14 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2020 | 113057609 | 2021-06-21 | SMART PLUMBING & HEATING CORP | 14 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2019 | 113057609 | 2020-07-13 | SMART PLUMBING & HEATING CORP | 18 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2018 | 113057609 | 2019-10-08 | SMART PLUMBING & HEATING CORP | 16 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2017 | 113057609 | 2018-10-09 | SMART PLUMBING & HEATING CORP | 14 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2016 | 113057609 | 2017-07-27 | SMART PLUMBING & HEATING CORP | 11 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2015 | 113057609 | 2016-06-02 | SMART PLUMBING & HEATING CORP | 11 | |||||||||||||
|
||||||||||||||||||
SMART PLUMBING & HEATING CORP 401(K) PLAN | 2014 | 113057609 | 2015-06-03 | SMART PLUMBING & HEATING CORP | 13 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MARK TALALOVSKY | Chief Executive Officer | 3375 SHORE PKY, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3375 SHORE PKY, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-22 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-12 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-31 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-05 | 2022-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-27 | 2022-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-14 | 2022-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151214002004 | 2015-12-14 | BIENNIAL STATEMENT | 2015-01-01 |
970317002388 | 1997-03-17 | BIENNIAL STATEMENT | 1997-01-01 |
950419002261 | 1995-04-19 | BIENNIAL STATEMENT | 1994-01-01 |
930416002119 | 1993-04-16 | BIENNIAL STATEMENT | 1993-01-01 |
910118000216 | 1991-01-18 | CERTIFICATE OF INCORPORATION | 1991-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342571320 | 0215000 | 2017-08-19 | 951 MADISON STREET, BROOKLYN, NY, 11221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1257153 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1257119 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1257141 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-01-13 |
Case Closed | 2006-02-13 |
Related Activity
Type | Referral |
Activity Nr | 202645578 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2006-01-17 |
Abatement Due Date | 2006-01-25 |
Current Penalty | 1300.0 |
Initial Penalty | 2000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2006-01-17 |
Abatement Due Date | 2006-01-25 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2006-01-17 |
Abatement Due Date | 2006-01-25 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2006-01-17 |
Abatement Due Date | 2006-01-25 |
Current Penalty | 1300.0 |
Initial Penalty | 2000.0 |
Nr Instances | 30 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-08-20 |
Emphasis | L: CONSTLOC |
Case Closed | 2004-09-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2004-08-26 |
Abatement Due Date | 2004-08-30 |
Current Penalty | 720.0 |
Initial Penalty | 1200.0 |
Nr Instances | 7 |
Nr Exposed | 2 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1686778508 | 2021-02-19 | 0202 | PPS | 2618 W 13th St, Brooklyn, NY, 11223-5815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0204472 | Employee Retirement Income Security Act (ERISA) | 2002-08-13 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FARRELL |
Role | Plaintiff |
Name | SMART PLUMBING & HEATING CORP. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State