Search icon

L. I. PLUMBING DISTRIBUTORS, INC.

Company Details

Name: L. I. PLUMBING DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1972 (52 years ago)
Entity Number: 246797
ZIP code: 11720
County: Nassau
Place of Formation: New York
Address: 1436 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN BEREZUK Chief Executive Officer 42 TANGIER, SOUND BEACH, NY, United States, 11789

DOS Process Agent

Name Role Address
L.I. PLUMBING & CLIMATE CONTROL DISTRIBUTORS INC DOS Process Agent 1436 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2001-01-22 2006-10-26 Address 42 TANGIER, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
1995-04-07 2001-01-22 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-04-07 2001-01-22 Address 16 MERCER AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1995-04-07 2001-01-22 Address 1436 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, 3512, USA (Type of address: Service of Process)
1972-11-15 1995-04-07 Address 15 OLD COUNTRY RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102006051 2018-11-02 BIENNIAL STATEMENT 2018-11-01
180809006020 2018-08-09 BIENNIAL STATEMENT 2016-11-01
141204002041 2014-12-04 BIENNIAL STATEMENT 2014-11-01
130109002544 2013-01-09 BIENNIAL STATEMENT 2012-11-01
20120314057 2012-03-14 ASSUMED NAME CORP AMENDMENT 2012-03-14
101103003140 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081104003045 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061026003217 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041210002583 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021024003012 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
614920 Intrastate Non-Hazmat 2010-10-04 15000 2007 1 1 Private(Property)
Legal Name L I PLUMBING DISTRIBUTORS INC
DBA Name -
Physical Address 1436 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, US
Mailing Address 1436 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, US
Phone (631) 732-7900
Fax (631) 698-6283
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State