Search icon

PLUMBING WORKS, INC.

Company Details

Name: PLUMBING WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 2003 (22 years ago)
Date of dissolution: 02 Jun 2017
Entity Number: 2877529
ZIP code: 11231
County: Richmond
Place of Formation: New York
Address: 70 DEGRAW ST, BROOKLYN, NY, United States, 11231
Principal Address: C/O GOLDENTHAL & SUSS, CPA'S, 465 BELFIELD AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCCO MURDOCCA DOS Process Agent 70 DEGRAW ST, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
GOLDENTHAL & SUSS, CPA'S & CONSULTANTS, P.C. Agent 465 BELFIELD AVENUE, STATEN ISLAND, NY, 10312

Chief Executive Officer

Name Role Address
ROCCO MURDOCCA Chief Executive Officer C/O GOLDENTHAL & SUSS, CPA'S, 465 BELFIELD AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2022-01-06 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-07 2012-01-25 Address 70 DEGRAW ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2011-04-07 2012-01-25 Address 219 WOOD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2009-03-05 2011-04-07 Address 219 WOOD AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2009-03-05 2011-04-07 Address 70 DEGRAUL STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-03-05 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-05 2012-01-24 Address 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Registered Agent)
2003-03-05 2011-04-07 Address 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170602000732 2017-06-02 CERTIFICATE OF DISSOLUTION 2017-06-02
130823006035 2013-08-23 BIENNIAL STATEMENT 2013-03-01
120125002309 2012-01-25 AMENDMENT TO BIENNIAL STATEMENT 2011-03-01
120124000979 2012-01-24 CERTIFICATE OF CHANGE 2012-01-24
110407002565 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090305002853 2009-03-05 BIENNIAL STATEMENT 2009-03-01
030305000840 2003-03-05 CERTIFICATE OF INCORPORATION 2003-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-14 No data JESUP AVENUE, FROM STREET JESUP PLACE TO STREET WEST 172 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Pass work doesn’t belong to plumbing works Inc
2023-07-27 No data JESUP AVENUE, FROM STREET JESUP PLACE TO STREET WEST 172 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/t/p/o i observed the above respondent with a street opening without a valid dot permit on file ,was id by sign on truck and workers On site
2020-07-17 No data GRAHAM AVENUE, FROM STREET MOORE STREET TO STREET VARET STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP IFO new building...
2020-07-01 No data BEDFORD AVENUE, FROM STREET BERGEN STREET TO STREET ST MARKS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation out of guarantee
2020-05-20 No data SUMMIT STREET, FROM STREET COLUMBIA STREET TO STREET HAMILTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm water restoration flush to grade in the roadway of the parking lane in front of property #41 in compliance
2020-03-27 No data WEST 18 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permanent water repair is acceptable.
2020-03-18 No data WEST 48 STREET, FROM STREET 11 AVENUE TO STREET AMTRAK RR No data Street Construction Inspections: Post-Audit Department of Transportation Found portion of a permanent Restoration in the driving lane.
2020-03-07 No data 52 STREET, FROM STREET 15 AVENUE TO STREET 16 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation r\w paved by buiding pavers
2020-02-28 No data 52 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation cut ok
2020-01-02 No data GRAHAM AVENUE, FROM STREET MOORE STREET TO STREET VARET STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm water cut found on roadway

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343225835 0215000 2018-06-14 1242 45TH ST, BROOKLYN, NY, 11219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2018-06-14
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-07-06

Related Activity

Type Inspection
Activity Nr 1322576
Safety Yes
Type Inspection
Activity Nr 1322580
Safety Yes
339798068 0215000 2014-06-05 325 DEGRAW STREET, BROOKLYN, NY, 11231
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-05
Emphasis N: TRENCH
Case Closed 2016-11-10

Related Activity

Type Referral
Activity Nr 893021
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2014-08-27
Abatement Due Date 2014-09-16
Current Penalty 3080.0
Initial Penalty 3080.0
Final Order 2014-09-23
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or 1926.652(c): Site: 325 Degraw Street Brooklyn, NY On or about 6/5/14 a) Employee was not provided with protection in the event of falling loose rock and/or soil.
314975582 0216000 2010-11-15 2129 WHITE PLAINS RD., BRONX, NY, 10469
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-24
Emphasis N: TRENCH
Case Closed 2011-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2010-12-17
Abatement Due Date 2010-12-22
Current Penalty 800.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 6
Gravity 01
313428534 0215600 2010-08-12 30-92 31ST STREET, ASTORIA, NY, 11102
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-08-12
Emphasis S: STRUCK-BY, S: TRENCHING
Case Closed 2010-10-19

Related Activity

Type Complaint
Activity Nr 207617085
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State