Search icon

ABLE PLUMBING CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 LA SALLE STREET, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
GIOVANNI CULOTTA Chief Executive Officer 40 LASALLE STREET, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1023597-DCA Inactive Business 2003-02-14 2005-06-30

History

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)

Filings

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

Fine And Fees

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

Issued Violations

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304725054 0213400 2002-05-24 880 FOREST AVE, STATEN ISLAND, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-24
Emphasis L: HIGHWAY, N: TRENCH, S: CONSTRUCTION
Case Closed 2002-08-21

Violation Items

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

Motor Carrier Census

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)
Legal Name ABLE PLUMBING CONSTRUCTION CORP
DBA Name -
Physical Address 40 LASALLE ST, STATEN ISLAND, NY, 10303, US
Mailing Address 40 LASALLE ST, STATEN ISLAND, NY, 10303, US
Phone (718) 720-3766
Fax (718) 442-4522
E-mail -

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: 31 Mar 2025

Sources: New York Secretary of State