Search icon

W.R. PLUMBING AND HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: W.R. PLUMBING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796728
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 114-44 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 116-11 120TH ST, SO OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WADESH RASSBEHARRY Chief Executive Officer 116-11 120TH ST, SO OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-44 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420

Permits

Number Date End date Type Address
Q012025206B03 2025-07-25 2025-08-23 C.A.R. RESTORATION MERRICK BOULEVARD, QUEENS, FROM STREET 130 ROAD TO STREET BELKNAP STREET
Q012025199B62 2025-07-18 2025-08-15 REPAIR SEWER 200 STREET, QUEENS, FROM STREET 115 AVENUE TO STREET MURDOCK AVENUE
Q012025195B51 2025-07-14 2025-08-06 C.A.R. RESTORATION 176 STREET, QUEENS, FROM STREET 144 DRIVE TO STREET JFK EXPRESSWAY EXIT NORTHBOUND
Q042025191A00 2025-07-10 2025-08-06 REPAIR SIDEWALK MERRICK BOULEVARD, QUEENS, FROM STREET 130 ROAD TO STREET BELKNAP STREET
Q012025189C00 2025-07-08 2025-07-31 REPAIR WATER - SEWER 193 STREET, QUEENS, FROM STREET 90 AVENUE TO STREET HILLSIDE AVENUE

History

Start date End date Type Value
2025-02-12 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180823000448 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
180508002042 2018-05-08 BIENNIAL STATEMENT 2016-08-01
080801002003 2008-08-01 BIENNIAL STATEMENT 2008-08-01
040909002206 2004-09-09 BIENNIAL STATEMENT 2004-08-01
030314000329 2003-03-14 CERTIFICATE OF AMENDMENT 2003-03-14

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82413.00
Total Face Value Of Loan:
82413.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-14
Type:
Referral
Address:
755 WARWICK STREET, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-12-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State