Name: | PINNACLE PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1997 (28 years ago) |
Entity Number: | 2186376 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 134-35 33rd Ave, 3rd Floor, 3RD FLOOR, Flushing, NY, United States, 11354 |
Principal Address: | 134-35 33RD AVE, 3RD FLOOR, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUN-HSIUNG JEFF HUANG | Chief Executive Officer | 134-35 33RD AVE 3RD FLOOR, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PINNACLE PLUMBING & HEATING CORP. | DOS Process Agent | 134-35 33rd Ave, 3rd Floor, 3RD FLOOR, Flushing, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-09 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-10-09 | Address | JEFF HUANG, 134-35 33RD AVE 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | 134-35 33RD AVE 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-02-24 | 2023-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-11 | 2023-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-02 | 2022-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-13 | 2023-10-09 | Address | 134-35 33RD AVE, 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2017-11-13 | 2023-10-09 | Address | JEFF HUANG, 134-35 33RD AVE 3RD FLOOR, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2017-11-13 | Address | 1046 HARVARD PL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2017-11-13 | Address | 42-02 COLLEGE PT BLVD, 3F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231009001414 | 2023-10-09 | BIENNIAL STATEMENT | 2023-10-01 |
220816002762 | 2022-08-16 | BIENNIAL STATEMENT | 2021-10-01 |
171113002016 | 2017-11-13 | BIENNIAL STATEMENT | 2017-10-01 |
011012002359 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
991108002115 | 1999-11-08 | BIENNIAL STATEMENT | 1999-10-01 |
971002000539 | 1997-10-02 | CERTIFICATE OF INCORPORATION | 1997-10-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2009-07-28 | No data | WEST FORDHAM ROAD, FROM STREET DAVIDSON AVENUE TO STREET EAST FORDHAM ROAD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2008-07-06 | No data | 2 AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2008-04-26 | No data | 12 STREET, FROM STREET 27 AVENUE TO STREET ASTORIA BOULEVARD | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | Not this contractors work, issued new CAR to Pullini with correct permit Q012006249350 |
2008-02-11 | No data | 12 STREET, FROM STREET 27 AVENUE TO STREET ASTORIA BOULEVARD | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | OVERDUE CUT |
2007-09-01 | No data | 12 STREET, FROM STREET 27 AVENUE TO STREET ASTORIA BOULEVARD | No data | Street Construction Inspections: Pick-Up | Department of Transportation | SIDWALK FLAG IS TEMP ASPHALT PERMIT REQUIRES WORK DONE ON STREET & SIDWEALK |
2007-07-10 | No data | WEST FORDHAM ROAD, FROM STREET DAVIDSON AVENUE TO STREET EAST FORDHAM ROAD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2007-06-25 | No data | 2 AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2007-06-13 | No data | WEST FORDHAM ROAD, FROM STREET DAVIDSON AVENUE TO STREET EAST FORDHAM ROAD | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2007-05-28 | No data | GOODWIN PLACE, FROM STREET GREENE AVENUE TO STREET GROVE STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341656353 | 0216000 | 2016-05-31 | 1417 LONGFELLOW AVE., BRONX, NY, 10459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1117198 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1165595 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2016-07-29 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-08-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: location: 2nd floor on or about: 5/31/16 a) An employee was operating a Ridgid 300 pipe threader. The strain relief of the pipe threader cord was broken and the outer plastic sheath was pulled away from the receptacle plug. NOTE: Because abatement of this violation is already documented in the inspection case file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19. |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-07-30 |
Emphasis | L: FALL |
Case Closed | 2015-08-14 |
Related Activity
Type | Referral |
Activity Nr | 997141 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-09-29 |
Emphasis | S: ELECTRICAL, S: COMMERCIAL CONSTR |
Case Closed | 2010-11-02 |
Related Activity
Type | Complaint |
Activity Nr | 207616285 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2010-10-01 |
Abatement Due Date | 2010-10-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2010-10-01 |
Abatement Due Date | 2010-10-07 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260405 G02 III |
Issuance Date | 2010-10-01 |
Abatement Due Date | 2010-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7045998403 | 2021-02-11 | 0202 | PPS | 13435 33rd Ave Fl 3, Flushing, NY, 11354-2736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4534497200 | 2020-04-27 | 0202 | PPP | 13435 33RD AVE FL 3, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State