Name: | ABLE PLUMBING CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2165614 |
ZIP code: | 10303 |
County: | Richmond |
Place of Formation: | New York |
Address: | 40 LA SALLE STREET, STATEN ISLAND, NY, United States, 10303 |
Principal Address: | 40 LASALLE STREET, STATEN ISLAND, NY, United States, 10303 |
Contact Details
Phone +1 718-720-3766
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 LA SALLE STREET, STATEN ISLAND, NY, United States, 10303 |
Name | Role | Address |
---|---|---|
GIOVANNI CULOTTA | Chief Executive Officer | 40 LASALLE STREET, STATEN ISLAND, NY, United States, 10303 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1023597-DCA | Inactive | Business | 2003-02-14 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-15 | 2005-10-03 | Address | 40 LA SALLE STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer) |
1999-07-15 | 2005-10-03 | Address | 40 LA SALLE STREET, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office) |
1997-07-25 | 1999-07-15 | Address | 40 LASALLE ST., STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1837731 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
051003002218 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
030716002826 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
010712002491 | 2001-07-12 | BIENNIAL STATEMENT | 2001-07-01 |
990715002148 | 1999-07-15 | BIENNIAL STATEMENT | 1999-07-01 |
970725000414 | 1997-07-25 | CERTIFICATE OF INCORPORATION | 1997-07-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
537164 | TRUSTFUNDHIC | INVOICED | 2003-03-27 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
412685 | RENEWAL | INVOICED | 2003-02-14 | 125 | Home Improvement Contractor License Renewal Fee |
537165 | TRUSTFUNDHIC | INVOICED | 2001-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
412686 | RENEWAL | INVOICED | 2001-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
537166 | LICENSE | INVOICED | 1999-11-17 | 75 | Home Improvement Contractor License Fee |
537167 | FINGERPRINT | INVOICED | 1999-11-16 | 50 | Fingerprint Fee |
537168 | TRUSTFUNDHIC | INVOICED | 1999-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
238003 | PL VIO | INVOICED | 1999-10-20 | 700 | PL - Padlock Violation |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-209333 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2014-02-19 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-5857 | Office of Administrative Trials and Hearings | Issued | Settled | 2010-03-24 | 500 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304725054 | 0213400 | 2002-05-24 | 880 FOREST AVE, STATEN ISLAND, NY, 10310 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260201 A04 |
Issuance Date | 2002-06-06 |
Abatement Due Date | 2002-06-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
967810 | Intrastate Non-Hazmat | 2005-10-20 | 40743 | 2002 | 5 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 31 Mar 2025
Sources: New York Secretary of State