Search icon

TOTAL PLUMBING & HEATING SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL PLUMBING & HEATING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1991 (34 years ago)
Entity Number: 1514060
ZIP code: 11234
County: Kings
Place of Formation: New York
Activity Description: Supplier of plumbing, heating and replacement parts. Crown boilers, AO Smith water heaters, cast iron radiators, stock up to 6" pipe and fittings. Cut and thread thru 2" pipe. Domestic and imported pipe and fittings. Shark Bite & Pex pipe and fittings. Grease traps, reliable sprinkler heads. McDonnell Miller, Safgard, Caleffi, Honeywell, Watts, Taco.
Address: 1671 UTICA AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-377-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIRGINIA HARVEY Chief Executive Officer 1671 UTICA AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1671 UTICA AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1991-03-06 1999-04-23 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110718002489 2011-07-18 BIENNIAL STATEMENT 2011-03-01
090408002085 2009-04-08 BIENNIAL STATEMENT 2009-03-01
070419002802 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050516002433 2005-05-16 BIENNIAL STATEMENT 2005-03-01
030318002380 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-03-11 2022-05-16 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146970 CL VIO INVOICED 2011-02-22 625 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State