Search icon

TRIBORO PLUMBING AND HEATING CORP.

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)
1999-05-28 2003-04-14 Address 1260 E 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1999-05-28 2003-04-14 Address 4240 220TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1999-05-28 2003-04-14 Address 1260 E 92ND ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1995-03-01 1999-05-28 Address 8212 AVE. J, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

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
DP-2102175 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091119002289 2009-11-19 BIENNIAL STATEMENT 2009-03-01
070502002757 2007-05-02 BIENNIAL STATEMENT 2007-03-01
050726002594 2005-07-26 BIENNIAL STATEMENT 2005-03-01
030414002704 2003-04-14 BIENNIAL STATEMENT 2003-03-01

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 Nr Report ID Date Opened Site Address
315038000 0215000 2010-11-09 NEAR 594 DEAN ST, BROOKLYN, NY, 11217
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-11-09
Emphasis N: TRENCH
Case Closed 2010-11-10

Related Activity

Type Inspection
Activity Nr 314416181
313005035 0216000 2010-09-17 174 EAST 205TH ST., BRONX, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-09-17
Emphasis N: TRENCH
Case Closed 2013-02-27

Related Activity

Type Referral
Activity Nr 202755419
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2011-02-22
Abatement Due Date 2011-03-18
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 3
Gravity 03
314416181 0215000 2010-04-29 NEAR 594 DEAN ST, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-29
Emphasis N: TRENCH
Case Closed 2010-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-07-19
Abatement Due Date 2010-07-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 2010-07-19
Abatement Due Date 2010-07-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
307612887 0215600 2009-01-22 59-37 157 STREET, QUEENS, NY, 11367
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-01-25
Emphasis S: STRUCK-BY, S: TRENCHING, S: RESIDENTIAL CONSTR
Case Closed 2009-11-05

Related Activity

Type Referral
Activity Nr 200835171
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-04-09
Abatement Due Date 2009-05-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-04-09
Abatement Due Date 2009-05-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
307665885 0216000 2005-06-09 1182 BOSTON ROAD, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-17
Emphasis N: TRENCH
Case Closed 2005-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-07-05
Abatement Due Date 2005-07-08
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-07-05
Abatement Due Date 2005-07-08
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 E01 II
Issuance Date 2005-07-05
Abatement Due Date 2005-07-08
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
308577279 0215000 2005-03-15 670 MCDONOUGH STREET, BROOKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-15
Emphasis L: CONSTLOC
Case Closed 2005-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 2005-03-21
Abatement Due Date 2005-03-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-24
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1515860 Intrastate Non-Hazmat 2012-11-26 20000 2012 2 2 Private(Property)
Legal Name TRIBORO PLUMBING AND HEATING CORP
DBA Name -
Physical Address 777 EAST 96TH ST, BROOKLYN, NY, 11236, US
Mailing Address 777 EAST 96TH ST, BROOKLYN, NY, 11236, US
Phone (718) 349-7270
Fax (718) 345-9303
E-mail TRIBOROPLUMING@VERIZON.NET

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State