Name: | CENTRAL PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1651958 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 ELM AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO C. VIRGILIO | Chief Executive Officer | 21 ELM AVENUE, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
VITO C. VIRGILIO | DOS Process Agent | 21 ELM AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-16 | 1995-06-15 | Address | 847 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1422057 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950615002389 | 1995-06-15 | BIENNIAL STATEMENT | 1993-07-01 |
920716000240 | 1992-07-16 | CERTIFICATE OF INCORPORATION | 1992-07-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315850867 | 0215800 | 2012-01-10 | 1 APPLECROSS WOODS, JAMESVILLE, NY, 13078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2012-02-02 |
Abatement Due Date | 2012-03-06 |
Current Penalty | 250.0 |
Initial Penalty | 4200.0 |
Contest Date | 2012-02-15 |
Final Order | 2012-07-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2012-02-02 |
Abatement Due Date | 2012-02-07 |
Contest Date | 2012-02-15 |
Final Order | 2012-07-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2012-02-02 |
Abatement Due Date | 2012-02-07 |
Contest Date | 2012-02-15 |
Final Order | 2012-07-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2012-02-02 |
Abatement Due Date | 2012-02-07 |
Current Penalty | 250.0 |
Initial Penalty | 4200.0 |
Contest Date | 2012-02-15 |
Final Order | 2012-07-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State