Search icon

VANGUARD PLUMBING & HEATING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BAY 17TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
H. CAMUSO Chief Executive Officer 605 OAK DRIVE, POMPANO BEACH, FL, United States, 00000

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11622040 0235200 1973-08-28 EAST 70TH STREET AND AVENUE T, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-28
Case Closed 1984-03-10

Violation Items

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
11776986 0215000 1973-08-04 EAST 69TH STREET AND AVENUE U, New York -Richmond, NY, 11204
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