Name: | LAFATA-CORALLO PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1964 (61 years ago) |
Entity Number: | 172803 |
ZIP code: | 10307 |
County: | Kings |
Place of Formation: | New York |
Address: | 5077 Arthur Kill Road, Unit E, Staten Island, NY, United States, 10307 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
VINCENZO CHIOFALO | DOS Process Agent | 5077 Arthur Kill Road, Unit E, Staten Island, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
VINCENZO CHIOFALO | Chief Executive Officer | 5077 ARTHUR KILL ROAD, UNIT E, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-11-07 | Address | 5077 ARTHUR KILL ROAD, UNIT E, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 1414-65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2024-11-07 | Address | 1414-65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2002-02-08 | 2024-11-07 | Address | 1414-65TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2008-02-13 | Address | 1263-82ND STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2002-02-08 | Address | 1414 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2002-02-08 | Address | 1414 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2002-02-08 | Address | 1414 65TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1989-05-31 | 2024-11-07 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
1964-01-09 | 1995-03-20 | Address | 1615 75TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107000176 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
140317002353 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120206002402 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100315002950 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
080213002125 | 2008-02-13 | BIENNIAL STATEMENT | 2008-01-01 |
060206002816 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040108002406 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020208002378 | 2002-02-08 | BIENNIAL STATEMENT | 2002-01-01 |
000209002960 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980304002555 | 1998-03-04 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310943428 | 0215000 | 2007-05-11 | 615 W. 131ST, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206319196 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 H |
Issuance Date | 2007-05-16 |
Abatement Due Date | 2007-05-26 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2007-05-16 |
Abatement Due Date | 2007-05-26 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2007-05-16 |
Abatement Due Date | 2007-05-26 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2007-05-16 |
Abatement Due Date | 2007-05-26 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2007-05-16 |
Abatement Due Date | 2007-05-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State