Name: | KENNY'S PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2000 (25 years ago) |
Entity Number: | 2539491 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 160 MANETTO HILL ROAD, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 160 MANETTO HILL RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 MANETTO HILL ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
KENNETH M BOYCE | Chief Executive Officer | 160 MANETTO HILL RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-19 | 2006-07-27 | Address | 160 MANTELLO HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2002-09-19 | 2006-07-27 | Address | 160 MANTELLO HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2000-08-07 | 2006-07-27 | Address | 160 MANETTO HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120817002146 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100812002896 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080818002757 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060727002627 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040831002066 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
020919002061 | 2002-09-19 | BIENNIAL STATEMENT | 2002-08-01 |
000807000144 | 2000-08-07 | CERTIFICATE OF INCORPORATION | 2000-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313431314 | 0215600 | 2011-06-23 | 144-02 135TH AVENUE, JAMAICA, NY, 11436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207619461 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 2011-10-03 |
Abatement Due Date | 2011-10-06 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2011-10-03 |
Abatement Due Date | 2011-10-06 |
Current Penalty | 2100.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-10-03 |
Abatement Due Date | 2011-10-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2011-10-03 |
Abatement Due Date | 2011-10-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2011-10-03 |
Abatement Due Date | 2011-10-06 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2011-10-03 |
Abatement Due Date | 2011-10-19 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State