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 Nr Report ID Date Opened Site Address
309596740 0216000 2006-11-28 2979 DECATOR AVE, BRONX, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-11-30
Emphasis N: TRENCH
Case Closed 2016-05-07

Related Activity

Type Referral
Activity Nr 202030219
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2006-12-22
Abatement Due Date 2006-12-28
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2007-03-30
Final Order 2007-07-23
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-12-22
Abatement Due Date 2007-01-12
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2007-03-30
Final Order 2007-07-23
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 L01
Issuance Date 2006-12-22
Abatement Due Date 2006-12-28
Current Penalty 500.0
Initial Penalty 1200.0
Contest Date 2007-03-30
Final Order 2007-07-23
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-12-22
Abatement Due Date 2006-12-28
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2007-03-30
Final Order 2007-07-23
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2006-12-22
Abatement Due Date 2006-12-28
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2007-03-30
Final Order 2007-07-23
Nr Instances 1
Nr Exposed 4
Gravity 10
308661636 0215000 2005-05-19 853 HALSEY STREET, BROOKLYN, NY, 11233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-19
Emphasis L: CONSTLOC, L: FALL
Case Closed 2005-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-06-03
Abatement Due Date 2005-06-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-06-03
Abatement Due Date 2005-06-08
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 12
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2005-06-03
Abatement Due Date 2005-06-20
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-06-03
Abatement Due Date 2005-06-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2005-06-03
Abatement Due Date 2005-06-22
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2005-06-03
Abatement Due Date 2005-06-20
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
305773574 0216000 2003-11-03 149TH STREET AND PROSPECT AVE., BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-17
Case Closed 2006-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-11-21
Abatement Due Date 2004-05-31
Current Penalty 133.0
Initial Penalty 300.0
Contest Date 2003-12-17
Final Order 2004-05-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 133.0
Initial Penalty 300.0
Contest Date 2003-12-17
Final Order 2004-05-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 234.0
Initial Penalty 525.0
Contest Date 2003-12-17
Final Order 2004-05-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Contest Date 2003-12-17
Final Order 2004-05-21
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State