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
Name | Role | Address |
---|---|---|
ZBIGNIEW WANIELISTA | Agent | 1029 73 STREET, BROOKLYN, NY, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6721 13 AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ZBIGNIEW WANIELISTA | Chief Executive Officer | 6618 11TH AVENUE, BROOKLYN, NY, United States, 11219 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313430506 | 0215600 | 2011-03-22 | 25-25/27 ASTORIA BLVD, ASTORIA, NY, 11104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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