Search icon

Z.W. PLUMBING & HEATING CORP.

Company Details

Name: Z.W. PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1998 (27 years ago)
Entity Number: 2295407
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6721 13 AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 6618 11TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZBIGNIEW WANIELISTA Agent 1029 73 STREET, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6721 13 AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ZBIGNIEW WANIELISTA Chief Executive Officer 6618 11TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-08-08 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-21 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-04 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-08 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-16 2015-02-19 Address 6618 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-08-21 2008-10-16 Address 6618 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-08-21 2008-10-16 Address 6618 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150219000429 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
121016002222 2012-10-16 BIENNIAL STATEMENT 2012-09-01
101005002044 2010-10-05 BIENNIAL STATEMENT 2010-09-01
081016002129 2008-10-16 BIENNIAL STATEMENT 2008-09-01
060821002987 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041018002306 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020903002497 2002-09-03 BIENNIAL STATEMENT 2002-09-01
000921002223 2000-09-21 BIENNIAL STATEMENT 2000-09-01
980908000099 1998-09-08 CERTIFICATE OF INCORPORATION 1998-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430506 0215600 2011-03-22 25-25/27 ASTORIA BLVD, ASTORIA, NY, 11104
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-06-02
Case Closed 2011-12-12

Related Activity

Type Inspection
Activity Nr 313426637

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-06-06
Abatement Due Date 2011-06-09
Current Penalty 1250.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-06-06
Abatement Due Date 2011-06-09
Current Penalty 1250.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State