Name: | ALL ABOUT PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1994 (31 years ago) |
Date of dissolution: | 24 Apr 2003 |
Entity Number: | 1829304 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2417 MCDONALD AVE., BROOKLYN, NY, United States, 11223 |
Address: | 2417 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2417 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MICHAEL A MANISCOLCO | Chief Executive Officer | 2417 MCDONALD AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-26 | 2000-06-02 | Address | 2417 MCDONALD AVE., BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030424000685 | 2003-04-24 | CERTIFICATE OF DISSOLUTION | 2003-04-24 |
020701002167 | 2002-07-01 | BIENNIAL STATEMENT | 2002-06-01 |
000602002121 | 2000-06-02 | BIENNIAL STATEMENT | 2000-06-01 |
980819002511 | 1998-08-19 | BIENNIAL STATEMENT | 1998-06-01 |
960726002119 | 1996-07-26 | BIENNIAL STATEMENT | 1996-06-01 |
940615000253 | 1994-06-15 | CERTIFICATE OF INCORPORATION | 1994-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106860760 | 0215000 | 1995-03-07 | 2417 MCDONALD AVENUE, BROOKLYN, NY, 11223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74943564 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 1995-05-12 |
Abatement Due Date | 1995-05-17 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100332 B01 |
Issuance Date | 1995-05-12 |
Abatement Due Date | 1995-06-16 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100333 B02 I |
Issuance Date | 1995-05-12 |
Abatement Due Date | 1995-06-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1995-05-12 |
Abatement Due Date | 1995-06-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1995-05-12 |
Abatement Due Date | 1995-06-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1995-05-12 |
Abatement Due Date | 1995-06-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State