Name: | LEMODE PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1996 (29 years ago) |
Entity Number: | 2017153 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO LEMODETIS | Chief Executive Officer | 34-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
LEMODE PLUMBING & HEATING CORP. | DOS Process Agent | 34-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q012021151A11 | 2021-07-07 | 2021-06-29 | REPAIR WATER | BORDEN AVENUE, QUEENS, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL |
Q012021148B72 | 2021-06-01 | 2021-06-26 | REPAIR WATER | BORDEN AVENUE, QUEENS, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL |
Q012021152F97 | 2021-06-01 | 2021-06-26 | REPAIR WATER | BORDEN AVENUE, QUEENS, FROM STREET BEND TO STREET QNS MIDTOWN TUNNEL |
M012021105A05 | 2021-04-15 | 2021-05-17 | MAJOR INSTALLATIONS - WATER | BATTERY PLACE, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BROOKLYN BATTERY TUNNEL |
M012021078A53 | 2021-03-19 | 2021-04-17 | MAJOR INSTALLATIONS - WATER | BATTERY PLACE, MANHATTAN, FROM STREET WASHINGTON STREET TO STREET BROOKLYN BATTERY TUNNEL |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-15 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-17 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-17 | 2024-06-17 | Address | 34-55 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2024-03-27 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617003939 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
140703002319 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120730002426 | 2012-07-30 | BIENNIAL STATEMENT | 2012-04-01 |
100421003063 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080626000547 | 2008-06-26 | CERTIFICATE OF CHANGE | 2008-06-26 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231736 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-05-06 | 2500 | No data | In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission; |
TWC-9488 | Office of Administrative Trials and Hearings | Issued | Settled | 2013-01-08 | 2500 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State