Search icon

ADD PLUMBING INC.

Company Details

Name: ADD PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220193
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: PO BOX 110422, BROOKLYN, NY, United States, 11211
Principal Address: 120 EVERGREEN AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADD PLUMBING 401(K) PROFIT SHARING PLAN 2022 113417169 2023-10-18 ADD PLUMBING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7186022680
Plan sponsor’s address 134 EVERGREEN AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing ABRAHAM DEUTSCH
Role Employer/plan sponsor
Date 2023-10-18
Name of individual signing ABRAHAM DEUTSCH
ADD PLUMBING 401(K) PROFIT SHARING PLAN 2021 113417169 2022-11-18 ADD PLUMBING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7186022680
Plan sponsor’s address 134 EVERGREEN AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2022-11-18
Name of individual signing ABRAHAM DEUTSCH
Role Employer/plan sponsor
Date 2022-11-18
Name of individual signing ABRAHAM DEUTSCH
ADD PLUMBING 401(K) PROFIT SHARING PLAN 2020 113417169 2022-12-07 ADD PLUMBING 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7186022680
Plan sponsor’s address 134 EVERGREEN AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2022-12-07
Name of individual signing ABRAHAM DEUTSCH
Role Employer/plan sponsor
Date 2022-12-07
Name of individual signing ABRAHAM DEUTSCH
ADD PLUMBING 401(K) PROFIT SHARING PLAN 2018 113417169 2019-12-06 ADD PLUMBING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7186022680
Plan sponsor’s address 134 EVERGREEN AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2019-12-06
Name of individual signing ABRAHAM DEUTSCH
Role Employer/plan sponsor
Date 2019-12-06
Name of individual signing ABRAHAM DEUTSCH
ADD PLUMBING 401(K) PROFIT SHARING PLAN 2017 113417169 2019-12-06 ADD PLUMBING 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7186022680
Plan sponsor’s address 134 EVERGREEN AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2019-12-06
Name of individual signing ABRAHAM DEUTSCH
Role Employer/plan sponsor
Date 2019-12-06
Name of individual signing ABRAHAM DEUTSCH
ADD PLUMBING 401(K) PROFIT SHARING PLAN 2016 113417169 2019-12-06 ADD PLUMBING 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 7186022680
Plan sponsor’s address 134 EVERGREEN AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2019-12-06
Name of individual signing ABRAHAM DEUTSCH
Role Employer/plan sponsor
Date 2019-12-06
Name of individual signing ABRAHAM DEUTSCH

Chief Executive Officer

Name Role Address
ABE DEUTSCH Chief Executive Officer 120 EVERGREEN AVE., BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 110422, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 120 EVERGREEN AVE., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-02-21 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-10 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-17 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-01-09 2023-02-21 Address 120 EVERGREEN AVE., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2000-04-17 2023-02-21 Address PO BOX 110422, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2000-04-17 2002-01-09 Address 120 EVERGREEN AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1998-01-22 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-01-22 2000-04-17 Address 616 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221001811 2023-02-21 BIENNIAL STATEMENT 2022-01-01
140728002230 2014-07-28 BIENNIAL STATEMENT 2014-01-01
120305002643 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100319003550 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080317002796 2008-03-17 BIENNIAL STATEMENT 2008-01-01
060210002994 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040109002956 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020109002279 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000417002174 2000-04-17 BIENNIAL STATEMENT 2000-01-01
980122000281 1998-01-22 CERTIFICATE OF INCORPORATION 1998-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313236531 0215000 2009-05-06 200-210 WALLABOUT AVENUE, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-05-11
Emphasis L: FALL
Case Closed 2016-03-01

Related Activity

Type Inspection
Activity Nr 313138976

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 2009-08-13
Abatement Due Date 2009-08-25
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 2009-08-13
Abatement Due Date 2009-08-25
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-08-13
Abatement Due Date 2009-09-01
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2009-08-13
Abatement Due Date 2009-08-25
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2009-08-13
Abatement Due Date 2009-09-01
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310018304 0215000 2006-07-12 20 BAYARD STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-13
Emphasis L: FALL
Case Closed 2006-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2006-07-24
Abatement Due Date 2006-08-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2779271 Intrastate Non-Hazmat 2023-01-11 3000 2022 1 1 Auth. For Hire
Legal Name ADD PLUMBING INC
DBA Name -
Physical Address 134 EVERGREEN AVE, NEW YORK, NY, 11206, US
Mailing Address PO BOX 110422, BROOKLYN, NY, 11211, US
Phone (718) 602-2680
Fax -
E-mail LEFKOWITZ@ADDPLUMBING.COM

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