Search icon

LAFATA-CORALLO PLUMBING & HEATING, INC.

Company Details

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

DOS Process Agent

Name Role Address
VINCENZO CHIOFALO DOS Process Agent 5077 Arthur Kill Road, Unit E, Staten Island, NY, United States, 10307

Chief Executive Officer

Name Role Address
VINCENZO CHIOFALO Chief Executive Officer 5077 ARTHUR KILL ROAD, UNIT E, STATEN ISLAND, NY, United States, 10307

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310943428 0215000 2007-05-11 615 W. 131ST, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-05-11
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-06-12

Related Activity

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