Name: | ULTIMATE PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2002 (23 years ago) |
Entity Number: | 2728044 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 1075 RT. 17M, SUITE 105, MONROE, NY, United States, 10950 |
Principal Address: | 1075 ROUTE 17M, SUITE 105, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 RT. 17M, SUITE 105, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
LIPPA FELDMAN | Chief Executive Officer | 26 N. RIDGE RD., POMONA, NY, United States, 10970 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2022-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-08-18 | 2018-11-06 | Address | 12 MARGETTS RD, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Chief Executive Officer) |
2015-08-18 | 2018-11-06 | Address | 1075 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2008-01-29 | 2010-06-08 | Address | 37 ELKAY DRIVE, SUITE 45, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2002-02-06 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-06 | 2008-01-29 | Address | 6 MOUNTAIN ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060448 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
181106006244 | 2018-11-06 | BIENNIAL STATEMENT | 2018-02-01 |
150818002019 | 2015-08-18 | BIENNIAL STATEMENT | 2014-02-01 |
100608000975 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
080129000136 | 2008-01-29 | CERTIFICATE OF CHANGE | 2008-01-29 |
020206000516 | 2002-02-06 | CERTIFICATE OF INCORPORATION | 2002-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340695972 | 0213100 | 2015-06-10 | 13 ROVNA CT., MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 E01 |
Issuance Date | 2015-08-28 |
Abatement Due Date | 2015-09-07 |
Current Penalty | 900.0 |
Initial Penalty | 1200.0 |
Final Order | 2015-09-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: a) Front Lawn On or about June 10, 2015, employees were exposed to electrical shock hazards while using two powered pipe threading machines which had considerable wear and fraying exposing the inner wiring of the cords. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5018817307 | 2020-04-30 | 0202 | PPP | 1075 STATE ROUTE 17M #105, MONROE, NY, 10950-1659 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2060222 | Intrastate Non-Hazmat | 2020-03-26 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State