Name: | J. CRISERA PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1992 (33 years ago) |
Date of dissolution: | 07 Jun 2012 |
Entity Number: | 1612728 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 7802 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F CRISERA | DOS Process Agent | 7802 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JOHN F CRISERA | Chief Executive Officer | 7802 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-10 | 1993-03-22 | Address | 7802 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1992-02-13 | 1992-03-10 | Address | 12 STANWICH STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120607001195 | 2012-06-07 | CERTIFICATE OF DISSOLUTION | 2012-06-07 |
020206002835 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000307002143 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
980219002188 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
940302002376 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
930322003308 | 1993-03-22 | BIENNIAL STATEMENT | 1993-02-01 |
920310000002 | 1992-03-10 | CERTIFICATE OF CHANGE | 1992-03-10 |
920213000017 | 1992-02-13 | CERTIFICATE OF INCORPORATION | 1992-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314121500 | 0215000 | 2010-02-24 | 160 SKILLMAN STREET, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313516692 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-07-14 |
Emphasis | S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2010-03-01 |
Related Activity
Type | Referral |
Activity Nr | 202650743 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2009-09-01 |
Abatement Due Date | 2009-09-14 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 A03 |
Issuance Date | 2009-09-01 |
Abatement Due Date | 2009-09-14 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261052 C04 |
Issuance Date | 2009-09-01 |
Abatement Due Date | 2009-09-14 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261052 C05 |
Issuance Date | 2009-09-01 |
Abatement Due Date | 2009-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State