Search icon

WG PLUMBING & HEATING LLC

Company Details

Name: WG PLUMBING & HEATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053277
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 101 WORTMAN AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 101 WORTMAN AVENUE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2004-05-13 2006-09-18 Address 1311 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060918000436 2006-09-18 CERTIFICATE OF CHANGE 2006-09-18
040513000749 2004-05-13 ARTICLES OF ORGANIZATION 2004-05-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-21 No data Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-07-13 2016-08-11 Non-Delivery of Service NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3007827 PL VIO INVOICED 2019-03-26 10000 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-06 Default Decision UNLICENSED ACTIVITY 1653 No data 1653 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311288104 0216000 2009-02-12 37 W. 167TH STREET, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-02-20
Emphasis L: FALL, S: ELECTRICAL
Case Closed 2016-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-03-10
Abatement Due Date 2009-03-13
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2009-03-10
Abatement Due Date 2009-03-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-03-10
Abatement Due Date 2009-03-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 2009-03-10
Abatement Due Date 2009-04-03
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 01
310943196 0215000 2007-05-02 134 POWERS ST, BROOKLYN, NY, 11211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2007-05-02
Case Closed 2007-05-02

Related Activity

Type Inspection
Activity Nr 310378138
310378138 0215000 2006-10-16 134 POWERS ST, BROOKLYN, NY, 11211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-10-16
Case Closed 2012-11-19

Related Activity

Type Inspection
Activity Nr 310378062

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-11-08
Abatement Due Date 2006-11-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-11-08
Abatement Due Date 2006-11-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2007-02-05
Abatement Due Date 2007-02-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Gravity 00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State