Name: | GIZZI PLUMBING & HEATING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 2004 (21 years ago) |
Entity Number: | 3070281 |
ZIP code: | 28461 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2750 LONG BAY DR S.E., SOUTHPORT, NC, United States, 28461 |
Name | Role | Address |
---|---|---|
JEFFREY GIZZI | Agent | 6 FLORUS CROM COURT, STONY POINT, NY, 10980 |
Name | Role | Address |
---|---|---|
JEFFREY GIZZI | DOS Process Agent | 2750 LONG BAY DR S.E., SOUTHPORT, NC, United States, 28461 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-24 | 2016-06-06 | Address | 6 FLORUS CROM COURT, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160606007662 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
120613006157 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100611002661 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
080602002154 | 2008-06-02 | BIENNIAL STATEMENT | 2008-06-01 |
060519002169 | 2006-05-19 | BIENNIAL STATEMENT | 2006-06-01 |
040624000333 | 2004-06-24 | ARTICLES OF ORGANIZATION | 2004-06-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106818941 | 0213100 | 1990-01-10 | 268-274 RIVER STREET, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901363531 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-01-27 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1990-01-24 |
Abatement Due Date | 1990-01-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State