Search icon

PROFESSIONAL WAY PLUMBING, INC.

Company Details

Name: PROFESSIONAL WAY PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 23 Sep 2005
Entity Number: 2234660
ZIP code: 11234
County: Sullivan
Place of Formation: New York
Address: 1354 EAST 64TH ST, BROOKLYN, NY, United States, 11234
Principal Address: 1354 EAST 64TH ST, BROOKYLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAKOV VINOKUR Chief Executive Officer 3814 SURF AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1354 EAST 64TH ST, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2002-07-03 2004-07-19 Address 8 HIGHLAND AVE, WOODRIDGE, NY, 12789, USA (Type of address: Chief Executive Officer)
2002-07-03 2004-07-19 Address 8 HIGHLAND AVE, WOODRIDGE, NY, 12789, USA (Type of address: Principal Executive Office)
2002-07-03 2004-07-19 Address 8 HIGHLAND AVE, WOODRIDGE, NY, 12789, USA (Type of address: Service of Process)
1998-03-03 2002-07-03 Address 8 HIGHLAND AVE., WOODRIDGE, NY, 12789, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050923000424 2005-09-23 CERTIFICATE OF DISSOLUTION 2005-09-23
040719002019 2004-07-19 BIENNIAL STATEMENT 2004-03-01
020703002338 2002-07-03 BIENNIAL STATEMENT 2002-03-01
980303000720 1998-03-03 CERTIFICATE OF INCORPORATION 1998-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304728611 0213400 2003-01-15 975-985 FATHER CAPADANO BLVD., STATEN ISLAND, NY, 10305
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-15
Emphasis L: FALL
Case Closed 2006-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State