Name: | ALADDIN PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2001 (24 years ago) |
Entity Number: | 2684202 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 55 GARNET STREET, BROOKLYN, NY, United States, 11231 |
Address: | 55 GARNET STREET, 55 Garnet Street, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-783-4621
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALADDIN PLUMBING CORP. | DOS Process Agent | 55 GARNET STREET, 55 Garnet Street, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
RANDY GITLI | Chief Executive Officer | 44 HOWLAND ROAD, EAST ROCKAWAY, NY, United States, 11518 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1380884-DCA | Active | Business | 2011-01-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 44 HOWLAND ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2023-09-21 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-07 | 2025-02-10 | Address | 55 GARNET STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2009-10-29 | 2025-02-10 | Address | 44 HOWLAND ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
2009-10-29 | 2017-11-07 | Address | 379 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2009-10-29 | 2017-11-07 | Address | 379 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2003-09-16 | 2009-10-29 | Address | 379 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2003-09-16 | 2009-10-29 | Address | 379 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2001-09-27 | 2009-10-29 | Address | 379 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000645 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
190920060170 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
171107006674 | 2017-11-07 | BIENNIAL STATEMENT | 2017-09-01 |
131030006009 | 2013-10-30 | BIENNIAL STATEMENT | 2013-09-01 |
111013002147 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
091029002548 | 2009-10-29 | BIENNIAL STATEMENT | 2009-09-01 |
070917002819 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051123002638 | 2005-11-23 | BIENNIAL STATEMENT | 2005-09-01 |
030916002489 | 2003-09-16 | BIENNIAL STATEMENT | 2003-09-01 |
010927000561 | 2001-09-27 | CERTIFICATE OF INCORPORATION | 2001-09-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542187 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3542186 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255666 | TRUSTFUNDHIC | INVOICED | 2020-11-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3255667 | RENEWAL | INVOICED | 2020-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
2976590 | TRUSTFUNDHIC | INVOICED | 2019-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2976591 | RENEWAL | INVOICED | 2019-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
2527398 | RENEWAL | INVOICED | 2017-01-05 | 100 | Home Improvement Contractor License Renewal Fee |
2516354 | DCA-SUS | CREDITED | 2016-12-19 | 75 | Suspense Account |
2516353 | PROCESSING | CREDITED | 2016-12-19 | 25 | License Processing Fee |
2488102 | RENEWAL | CREDITED | 2016-11-10 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339606287 | 0215000 | 2014-02-26 | 11 COMMERCE ST, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 871448 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2014-04-02 |
Current Penalty | 800.0 |
Initial Penalty | 1600.0 |
Final Order | 2014-04-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(4): Ladders shall be used only for the purpose for which they were designed. Location: 11 Commerce St, New York, NY. a) Employees utilized a folded A frame ladder to install overhead waste piping thereby annulling the designed purpose; on or about 2/26/14. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261060 B |
Issuance Date | 2014-04-02 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-04-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1060(b): Retraining shall be provided for each employee as necessary so that the employee maintains the understanding and knowledge acquired through compliance with this section. [55 FR 47691, Nov. 14, 1990] Location: 11 Commerce St, New York, NY. a) Employees utilized a folded A frame ladder to install overhead waste piping thereby annulling the designed purpose. Ladder safety retraining is required; on or about 2/26/14. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3634187106 | 2020-04-11 | 0202 | PPP | 55 GARNET ST, BROOKLYN, NY, 11231-3912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9147308308 | 2021-01-30 | 0202 | PPS | 55 Garnet St, Brooklyn, NY, 11231-3912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State