Search icon

WAGNER-ZIV PLUMBING & HEATING CORP.

Company Details

Name: WAGNER-ZIV PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2649812
ZIP code: 11417
County: Queens
Place of Formation: New York
Principal Address: 119-28 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415
Address: 103-02 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZIV AZULAY Chief Executive Officer 119-28 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-02 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2005-01-04 2007-01-16 Address 135-24 HILLSIDE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2001-06-13 2005-01-04 Address 119-28 METROPOLITAN AVE., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070116000537 2007-01-16 CERTIFICATE OF CHANGE 2007-01-16
050811002408 2005-08-11 BIENNIAL STATEMENT 2005-06-01
050104000281 2005-01-04 CERTIFICATE OF CHANGE 2005-01-04
030616002182 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010613000355 2001-06-13 CERTIFICATE OF INCORPORATION 2001-06-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-28
Type:
Referral
Address:
2979 DECATOR AVE, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-05-19
Type:
Prog Related
Address:
853 HALSEY STREET, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-11-03
Type:
Prog Related
Address:
149TH STREET AND PROSPECT AVE., BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State