Search icon

G. ROLLINS PLUMBING & HEATING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: G. ROLLINS PLUMBING & HEATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2907226
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 932 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
G.ROLLINS PLUMBING & HEATING LLC DOS Process Agent 932 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

Permits

Number Date End date Type Address
M012025139A33 2025-05-20 2025-06-17 REPAIR WATER - PROTECTED WEST 131 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
B012025139B00 2025-05-19 2025-06-12 C.A.R. RESTORATION DOVER STREET, BROOKLYN, FROM STREET ESPLANADE TO STREET ORIENTAL BOULEVARD
B012025133A93 2025-05-15 2025-06-11 REPAIR WATER ROGERS AVENUE, BROOKLYN, FROM STREET EMPIRE BOULEVARD TO STREET STERLING STREET
B012025135A58 2025-05-15 2025-05-17 REPAIR WATER RUTLAND ROAD, BROOKLYN, FROM STREET EAST 91 STREET TO STREET REMSEN AVENUE
Q012025129A76 2025-05-09 2025-06-05 REPAIR WATER 76 STREET, QUEENS, FROM STREET 37 ROAD TO STREET BEND

History

Start date End date Type Value
2023-05-03 2025-05-01 Address 932 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2016-12-01 2023-05-03 Address 932 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2003-05-15 2016-12-01 Address 1705 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501040171 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230503002770 2023-05-03 BIENNIAL STATEMENT 2023-05-01
211202001663 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190517060051 2019-05-17 BIENNIAL STATEMENT 2019-05-01
190222060132 2019-02-22 BIENNIAL STATEMENT 2017-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222503 Office of Administrative Trials and Hearings Issued Settled 2021-09-02 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221565 Office of Administrative Trials and Hearings Issued Settled 2021-04-16 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
13677.00
Total Face Value Of Loan:
13677.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-30
Type:
Referral
Address:
252-17 NORTHERN BLVD, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 363-5558
Add Date:
2009-05-26
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
2
Inspections:
0
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