Name: | REGO PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3016388 |
ZIP code: | 11423 |
County: | Nassau |
Place of Formation: | New York |
Address: | 204-21 JAMICA AVENUE, HOLLIS, NY, United States, 11423 |
Principal Address: | 204 21 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204-21 JAMICA AVENUE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
JOSEPH SERBA | Chief Executive Officer | 20421 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1945173 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060303002951 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
040223000652 | 2004-02-23 | CERTIFICATE OF INCORPORATION | 2004-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315260992 | 0215000 | 2011-02-01 | 1034 LINWOOD ST, BROOKLYN, NY, 11208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102559747 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-12 |
Current Penalty | 2025.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B18 |
Issuance Date | 2011-04-07 |
Abatement Due Date | 2011-04-26 |
Current Penalty | 1623.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State