Search icon

J.P. PLUMBING CORP.

Company Details

Name: J.P. PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2003 (21 years ago)
Entity Number: 2981985
ZIP code: 10313
County: Richmond
Place of Formation: New York
Address: PO BOX 131918, STATEN ISLAND, NY, United States, 10313
Principal Address: 2703 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH PASSALACQUA Agent 266 NOME AVE, STATEN ISLAND, NY, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 131918, STATEN ISLAND, NY, United States, 10313

Chief Executive Officer

Name Role Address
JOSEPH PASSALAQUA Chief Executive Officer 2703 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2003-11-25 2006-10-20 Address 266 NOME AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121016000104 2012-10-16 ANNULMENT OF DISSOLUTION 2012-10-16
DP-2013634 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
061020002075 2006-10-20 BIENNIAL STATEMENT 2006-11-01
031125000636 2003-11-25 CERTIFICATE OF INCORPORATION 2003-11-25

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210276 Office of Administrative Trials and Hearings Issued Barred by CPLR 2014-05-14 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-8380 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-02-15 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-08
Type:
Referral
Address:
922 HANCOCK ST, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State