Search icon

MCMILLAN PLUMBING AND HEATING INC.

Company Details

Name: MCMILLAN PLUMBING AND HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2004 (21 years ago)
Entity Number: 3096315
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1092 DEKALB AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRELDON A MCMILLAN Chief Executive Officer 1092 DEKALB AVE, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1092 DEKALB AVE, BROOKLYN, NY, United States, 11221

Agent

Name Role Address
TRELDON A. MCMILLAN Agent 1062 NOSTRAND AVENUE, BROOKLYN, NY, 11228

History

Start date End date Type Value
2006-11-09 2008-07-31 Address 1092 DEKALB AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2006-11-09 2008-07-31 Address 1092 DEKALB AVE, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2006-11-09 2008-07-31 Address 1092 DEKALB AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2004-08-30 2006-11-09 Address 1062 NOSTRAND AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100817003201 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080731003291 2008-07-31 BIENNIAL STATEMENT 2008-08-01
061109002049 2006-11-09 BIENNIAL STATEMENT 2006-08-01
040830000651 2004-08-30 CERTIFICATE OF INCORPORATION 2004-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977661 216000 2011-04-13 748 JACKSON AVE., BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-05-06
Emphasis S: ELECTRICAL, S: HISPANIC, L: LOCALTARG

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 1377.0
Initial Penalty 1377.0
Nr Instances 3
Nr Exposed 3
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 2754.0
Initial Penalty 2754.0
Nr Instances 2
Nr Exposed 2
Gravity 05
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 2295.0
Initial Penalty 2295.0
Nr Instances 2
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 2295.0
Initial Penalty 2295.0
Nr Instances 1
Nr Exposed 1
Gravity 05
FTA Current Penalty 0.0
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2011-05-24
Abatement Due Date 2011-05-27
Current Penalty 2295.0
Initial Penalty 2295.0
Nr Instances 1
Nr Exposed 3
Gravity 05
FTA Current Penalty 0.0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State