Name: | BEDROCK PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2001 (24 years ago) |
Entity Number: | 2636693 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 101-14 Jamaica Ave, Richmond Hill, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEDROCK PLUMBING & HEATING 401(K) PLAN | 2023 | 113602141 | 2024-10-01 | BEDROCK PLUMBING & HEATING | 54 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-01 |
Name of individual signing | ROBERT MCDONOUGH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5168523944 |
Plan sponsor’s address | 101-14 JAMAICA AVENUE, QUEENS, NY, 11418 |
Signature of
Role | Plan administrator |
Date | 2023-10-14 |
Name of individual signing | ROBERT MCDONOUGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5168523944 |
Plan sponsor’s address | 101-14 JAMAICA AVENUE, QUEENS, NY, 11418 |
Signature of
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | ROBERT MCDONOUGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5168523944 |
Plan sponsor’s address | 32 IROQUIOS ST WEST, MASSAPEQUA, NY, 11758 |
Signature of
Role | Plan administrator |
Date | 2022-10-22 |
Name of individual signing | ROBERT MCDONOUGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5168523944 |
Plan sponsor’s address | 154 FRANKLIN PLACE, WOODMERE, NY, 11598 |
Signature of
Role | Plan administrator |
Date | 2020-08-10 |
Name of individual signing | ROBERT MCDONOUGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5162951525 |
Plan sponsor’s address | 154 FRANKLIN PLACE, WOODMERE, NY, 11598 |
Signature of
Role | Plan administrator |
Date | 2019-08-09 |
Name of individual signing | ROBERT MCDONOUGH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5162951525 |
Plan sponsor’s address | 154 FRANKLIN PLACE, WOODMERE, NY, 11598 |
Signature of
Role | Plan administrator |
Date | 2018-06-12 |
Name of individual signing | THOMAS SALVATO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5162951525 |
Plan sponsor’s address | 154 FRANKLIN PLACE, WOODMERE, NY, 11598 |
Signature of
Role | Plan administrator |
Date | 2017-05-30 |
Name of individual signing | THOMAS SALVATO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5162951525 |
Plan sponsor’s address | 154 FRANKLIN PLACE, WOODMERE, NY, 11598 |
Signature of
Role | Plan administrator |
Date | 2016-05-31 |
Name of individual signing | THOMAS SALVATO |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-02-01 |
Business code | 238220 |
Sponsor’s telephone number | 5162951525 |
Plan sponsor’s address | 154 FRANKLIN PLACE, WOODMERE, NY, 11598 |
Signature of
Role | Plan administrator |
Date | 2015-06-03 |
Name of individual signing | THOMAS SALVATO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101-14 Jamaica Ave, Richmond Hill, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
ROBERT J MCDONOUGH | Chief Executive Officer | 32 IRAGNIS STREET WEST, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2024-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-02 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2023-07-25 | Address | 32 IRAGNIS STREET WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-06 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-17 | 2023-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-29 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725002559 | 2023-07-25 | BIENNIAL STATEMENT | 2023-05-01 |
190820002082 | 2019-08-20 | BIENNIAL STATEMENT | 2019-05-01 |
190805000759 | 2019-08-05 | CERTIFICATE OF AMENDMENT | 2019-08-05 |
120312002686 | 2012-03-12 | BIENNIAL STATEMENT | 2011-05-01 |
070710002292 | 2007-07-10 | BIENNIAL STATEMENT | 2007-05-01 |
010508000685 | 2001-05-08 | CERTIFICATE OF INCORPORATION | 2001-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339810699 | 0216000 | 2014-05-30 | 371 E. 166TH STREET, BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 977945 |
Safety | Yes |
Type | Inspection |
Activity Nr | 981057 |
Safety | Yes |
Type | Inspection |
Activity Nr | 977931 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 A03 |
Issuance Date | 2014-08-05 |
Current Penalty | 850.0 |
Initial Penalty | 1200.0 |
Final Order | 2014-09-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1052(a)(3): Riser height and tread depth were not uniform within each flight of stairs, including any foundation structure used as one or more treads of the stairs. Variations in riser height or tread depth shall not be over 1/4-inch (0.6 cm) in any stairway system: On or about 5/20/2014, North East Side a) The employees used these stairs to gain access to the basement. The tread depth was 7" to 9" and exposed the employees to a trip/fall hazard. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3980787101 | 2020-04-12 | 0202 | PPP | 97-26 99th Street, OZONE PARK, NY, 11416-2513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5700028305 | 2021-01-25 | 0202 | PPS | 9726 99th St, Ozone Park, NY, 11416-2670 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State