Name: | VENTURE PLUMBING & HEATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1969 (55 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 284263 |
ZIP code: | 11233 |
County: | Kings |
Place of Formation: | New York |
Address: | 1445 PITKIN AVENUE, BROOKLYN, NY, United States, 11233 |
Principal Address: | THE CORPORATION, 1445 PITKIN AVE, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LUNDENBERG | Chief Executive Officer | 1445 PITKIN AVE, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
C/O VENTURE PLUMBING & HEATING CO., INC. | DOS Process Agent | 1445 PITKIN AVENUE, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-25 | 1990-11-21 | Address | 590 UTICA AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1978-10-02 | 1986-07-25 | Address | 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1969-10-31 | 1978-10-02 | Address | 481 ALBANY AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C289979-1 | 2000-06-19 | ASSUMED NAME CORP INITIAL FILING | 2000-06-19 |
DP-1298989 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
921117002346 | 1992-11-17 | BIENNIAL STATEMENT | 1992-10-01 |
901121000204 | 1990-11-21 | CERTIFICATE OF CHANGE | 1990-11-21 |
B384427-3 | 1986-07-25 | CERTIFICATE OF AMENDMENT | 1986-07-25 |
B110368-2 | 1984-06-08 | ANNULMENT OF DISSOLUTION | 1984-06-08 |
DP-7029 | 1981-09-30 | DISSOLUTION BY PROCLAMATION | 1981-09-30 |
A520091-5 | 1978-10-02 | CERTIFICATE OF AMENDMENT | 1978-10-02 |
792344-4 | 1969-10-31 | CERTIFICATE OF INCORPORATION | 1969-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11833217 | 0215600 | 1983-11-15 | 1195 CLAY AVENUE, New York -Richmond, NY, 10456 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1984-02-03 |
Abatement Due Date | 1984-02-06 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State