Search icon

SUNSET PLUMBING SUPPLY INC.

Company Details

Name: SUNSET PLUMBING SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (32 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1763387
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6001 FOURTH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 6001 4TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6001 FOURTH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MOUSA KHALIL Chief Executive Officer 6001 4TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2022-06-29 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-09 2003-03-05 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-01-09 2003-03-05 Address 47 74TH ST, 2ND K, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-10-12 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1974109 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091006002384 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071005002899 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051123002684 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031015002187 2003-10-15 BIENNIAL STATEMENT 2003-10-01
030305002339 2003-03-05 BIENNIAL STATEMENT 2001-10-01
991105002393 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971028002190 1997-10-28 BIENNIAL STATEMENT 1997-10-01
960109002340 1996-01-09 BIENNIAL STATEMENT 1995-10-01
931012000295 1993-10-12 CERTIFICATE OF INCORPORATION 1993-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-19 No data 6001 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-30 No data 6001 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-02 No data 6001 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 6001 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 6001 4TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
990188 Intrastate Non-Hazmat 2010-08-17 - - 1 1 Private(Property), DELIVERY & PICK
Legal Name SUNSET PLUMBING SUPPLY INC
DBA Name -
Physical Address 6001 4TH AVE, BROOKLYN, NY, 11220, US
Mailing Address 6001 4TH AVE, BROOKLYN, NY, 11220, US
Phone (718) 492-8866
Fax (718) 492-1849
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300751 Civil Rights Employment 2003-02-14 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-02-14
Termination Date 2005-05-10
Date Issue Joined 2003-06-12
Section 1331
Status Terminated

Parties

Name SINCLAIR
Role Plaintiff
Name SUNSET PLUMBING SUPPLY INC.
Role Defendant
0602902 Other Contract Actions 2006-06-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2006-06-09
Termination Date 2006-08-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name MERRILL LYNCH BUSINESS FINANCI
Role Plaintiff
Name SUNSET PLUMBING SUPPLY INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State