Search icon

GREAT NECK PLUMBING & HEATING SUPPLIES, INC.

Company Details

Name: GREAT NECK PLUMBING & HEATING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1995 (30 years ago)
Entity Number: 1950059
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 404 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC KAPLAN Chief Executive Officer 404 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2007-08-31 2009-08-21 Address 404 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-10-28 2007-08-31 Address 404 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2001-08-15 2007-08-31 Address 404 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2001-08-15 2007-08-31 Address 404 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2001-08-15 2005-10-28 Address 404 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-08-26 2001-08-15 Address 94 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-08-26 2001-08-15 Address 94 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-08-22 2001-08-15 Address 94 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110901003072 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090821002082 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070831002306 2007-08-31 BIENNIAL STATEMENT 2007-08-01
051028002818 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030829002279 2003-08-29 BIENNIAL STATEMENT 2003-08-01
010815002678 2001-08-15 BIENNIAL STATEMENT 2001-08-01
990910002266 1999-09-10 BIENNIAL STATEMENT 1999-08-01
970826002154 1997-08-26 BIENNIAL STATEMENT 1997-08-01
950822000500 1995-08-22 CERTIFICATE OF INCORPORATION 1995-08-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1711987 Intrastate Non-Hazmat 2007-11-28 - - 2 1 Private(Property)
Legal Name GREAT NECK PLUMBING & HEATING SUPPLIES INC
DBA Name -
Physical Address 404 NORTHERN BLVD, GREAT NECK, NY, 11021, US
Mailing Address 404 NORTHERN BLVD, GREAT NECK, NY, 11021, US
Phone (516) 773-0111
Fax (516) 773-0133
E-mail SERVICE@GREATNECKPS.COM

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