Search icon

BASS PLUMBING & HEATING CORP.

Company Details

Name: BASS PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2000 (25 years ago)
Entity Number: 2552263
ZIP code: 11552
County: Queens
Place of Formation: New York
Address: 451 BELL STREET, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FIDUCCIA Chief Executive Officer 451 BELL STREET, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
BASS PLUMBING & HEATING CORP. DOS Process Agent 451 BELL STREET, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2004-11-05 2015-04-08 Address 20-85 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2004-11-05 2015-04-08 Address 20-85 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2004-11-05 2015-04-08 Address 20-85 130TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-09-05 2004-11-05 Address 18-11 43RD ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2002-09-05 2004-11-05 Address 18-11 43RD ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
2000-09-13 2004-11-05 Address C/O ROBERT FIDUCCIA, 18-11 43RD STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408006210 2015-04-08 BIENNIAL STATEMENT 2014-09-01
120911006179 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100913003164 2010-09-13 BIENNIAL STATEMENT 2010-09-01
090102000323 2009-01-02 CERTIFICATE OF MERGER 2009-01-02
080822002980 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060913002211 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041105002812 2004-11-05 BIENNIAL STATEMENT 2004-09-01
020905002434 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000913000413 2000-09-13 CERTIFICATE OF INCORPORATION 2000-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334675865 0215600 2012-06-14 41-31 24TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2012-06-14
Case Closed 2012-07-12
313431272 0215600 2011-06-09 41-31 24TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-06-09
Case Closed 2014-07-15

Related Activity

Type Complaint
Activity Nr 207619354
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-07-26
Abatement Due Date 2011-08-03
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
307613299 0215600 2009-03-30 40-48 COLLEGE POINT BLVD, FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-04-01
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-09-02

Related Activity

Type Inspection
Activity Nr 307613281

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-08-10
Abatement Due Date 2009-08-13
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-08-10
Abatement Due Date 2009-08-13
Current Penalty 960.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-08-10
Abatement Due Date 2009-08-13
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2009-08-10
Abatement Due Date 2009-08-13
Current Penalty 580.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 23
Gravity 01
309591584 0216000 2006-02-10 111 EAST 210TH STREET, BRONX, NY, 10467
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-02-10
Case Closed 2006-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
307668012 0216000 2005-09-30 115 HENWOOD PLACE, BRONX, NY, 10453
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-09-30
Case Closed 2006-01-05

Related Activity

Type Complaint
Activity Nr 205175029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-10-07
Abatement Due Date 2005-10-13
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2005-10-07
Abatement Due Date 2005-10-13
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
307661942 0216000 2004-11-22 1324-1328 CLINTON AVE, BRONX, NY, 10456
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-11
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2005-02-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2005-01-14
Abatement Due Date 2005-01-20
Current Penalty 1000.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2005-01-14
Abatement Due Date 2005-01-20
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A10
Issuance Date 2005-01-14
Abatement Due Date 2005-01-20
Current Penalty 1700.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 01
305768608 0216000 2003-01-30 300 ZEREGA AVE., BRONX, NY, 10473
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Initial Penalty 1250.0
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19261060 A01 V
Issuance Date 2003-04-11
Abatement Due Date 2003-04-16
Contest Date 2003-05-08
Final Order 2003-09-02
Nr Instances 2
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303837 Labor Management Relations Act 2013-07-10 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-10
Termination Date 2015-03-26
Date Issue Joined 2013-09-23
Section 0185
Status Terminated

Parties

Name LOCAL UNION NO. 1 OF THE UNITE
Role Plaintiff
Name BASS PLUMBING & HEATING CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State