Name: | AQUA DUCT PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2001 (24 years ago) |
Entity Number: | 2682895 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 936 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 936 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JACK TROCCOLI | Chief Executive Officer | 936 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-30 | 2011-09-20 | Address | 937 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2001-09-24 | 2010-09-30 | Address | 24 CRESTVIEW AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131212002245 | 2013-12-12 | BIENNIAL STATEMENT | 2013-09-01 |
110920002349 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
100930002414 | 2010-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
010924000494 | 2001-09-24 | CERTIFICATE OF INCORPORATION | 2001-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309596716 | 0216000 | 2006-11-29 | DEERFIELD LANE S & BEAR RIDGE RD., PLEASANTVILLE, NY, 10570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205177926 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-08 |
Current Penalty | 885.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-08 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2007-05-03 |
Abatement Due Date | 2007-05-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State