Search icon

GIRASAN PLUMBING & HEATING CORP.

Company Details

Name: GIRASAN PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1968 (57 years ago)
Entity Number: 218130
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 155-11 65TH AVENUE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GIRARDI Chief Executive Officer 155-11 65TH AVENUE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155-11 65TH AVENUE, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
1968-01-04 1995-05-19 Address 37-60 82ND ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060202003224 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040112002597 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011226002276 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000127002572 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980121002236 1998-01-21 BIENNIAL STATEMENT 1998-01-01
C233394-2 1996-04-03 ASSUMED NAME CORP INITIAL FILING 1996-04-03
950519002245 1995-05-19 BIENNIAL STATEMENT 1994-01-01
A22481-3 1972-10-19 CERTIFICATE OF AMENDMENT 1972-10-19
658090-5 1968-01-04 CERTIFICATE OF INCORPORATION 1968-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113933634 0215600 1993-08-20 1600 BATHGATE AVENUE, BRONX, NY, 10454
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-24
Case Closed 1994-12-01

Related Activity

Type Referral
Activity Nr 902004241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-09-28
Abatement Due Date 1993-10-08
Current Penalty 400.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-08-28
Abatement Due Date 1993-10-30
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-09-28
Abatement Due Date 1993-11-30
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-09-28
Abatement Due Date 1993-11-30
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-09-28
Abatement Due Date 1993-10-01
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-09-28
Abatement Due Date 1993-10-01
Current Penalty 150.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-09-28
Abatement Due Date 1993-10-01
Current Penalty 150.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-09-28
Abatement Due Date 1993-11-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-09-28
Abatement Due Date 1993-11-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-09-28
Abatement Due Date 1993-11-30
Nr Instances 4
Nr Exposed 4
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State