Search icon

TRIBORO PLUMBING AND HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIBORO PLUMBING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1995 (30 years ago)
Date of dissolution: 29 Jul 2015
Entity Number: 1898871
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 777 E 96TH STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 E 96TH STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer 777 EAST 96TH ST, BROOKLYN, NY, United States

History

Start date End date Type Value
2014-09-26 2015-06-09 Address 777 EAST 96TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2007-05-02 2014-09-26 Address 42-10 220TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2003-04-14 2007-05-02 Address 470 E 100TH ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2003-04-14 2007-05-02 Address 470 E 100TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2003-04-14 2007-05-02 Address 42-10 220TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150729000492 2015-07-29 CERTIFICATE OF DISSOLUTION 2015-07-29
150609006212 2015-06-09 BIENNIAL STATEMENT 2015-03-01
140926002010 2014-09-26 BIENNIAL STATEMENT 2013-03-01
130205002213 2013-02-05 BIENNIAL STATEMENT 2011-03-01
120821001472 2012-08-21 ANNULMENT OF DISSOLUTION 2012-08-21

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210609 Office of Administrative Trials and Hearings Issued Settled 2014-08-29 4000 2016-09-12 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-209856 Office of Administrative Trials and Hearings Issued Settled 2014-05-08 500 2014-06-13 Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-09
Type:
FollowUp
Address:
NEAR 594 DEAN ST, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-09-17
Type:
Referral
Address:
174 EAST 205TH ST., BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-29
Type:
Planned
Address:
NEAR 594 DEAN ST, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-22
Type:
Referral
Address:
59-37 157 STREET, QUEENS, NY, 11367
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-09
Type:
Prog Related
Address:
1182 BOSTON ROAD, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 345-9303
Add Date:
2006-06-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State