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
Name | Role | Address |
---|---|---|
YAKOV VINOKUR | Chief Executive Officer | 3814 SURF AVE, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1354 EAST 64TH ST, BROOKLYN, NY, United States, 11234 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304728611 | 0213400 | 2003-01-15 | 975-985 FATHER CAPADANO BLVD., STATEN ISLAND, NY, 10305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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