Name: | VANGUARD PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1966 (59 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 202584 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 BAY 17TH STREET, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 BAY 17TH STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
H. CAMUSO | Chief Executive Officer | 605 OAK DRIVE, POMPANO BEACH, FL, United States, 00000 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-20 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-02-09 | 1993-10-28 | Address | 150 BAY 17TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1966-10-03 | 2022-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-10-03 | 1988-02-09 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060807018 | 2006-08-07 | ASSUMED NAME CORP DISCONTINUANCE | 2006-08-07 |
C321397-2 | 2002-09-18 | ASSUMED NAME CORP INITIAL FILING | 2002-09-18 |
DP-1455967 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931028002323 | 1993-10-28 | BIENNIAL STATEMENT | 1993-10-01 |
B600344-2 | 1988-02-09 | CERTIFICATE OF AMENDMENT | 1988-02-09 |
582355-3 | 1966-10-14 | CERTIFICATE OF AMENDMENT | 1966-10-14 |
580385-3 | 1966-10-03 | CERTIFICATE OF INCORPORATION | 1966-10-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11622040 | 0235200 | 1973-08-28 | EAST 70TH STREET AND AVENUE T, New York -Richmond, NY, 11236 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A |
Issuance Date | 1973-09-12 |
Abatement Due Date | 1973-09-20 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1973-10-15 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-08-04 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1973-09-20 |
Abatement Due Date | 1973-10-20 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State