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
Name | Role | Address |
---|---|---|
TRELDON A MCMILLAN | Chief Executive Officer | 1092 DEKALB AVE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1092 DEKALB AVE, BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
TRELDON A. MCMILLAN | Agent | 1062 NOSTRAND AVENUE, BROOKLYN, NY, 11228 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314977661 | 216000 | 2011-04-13 | 748 JACKSON AVE., BRONX, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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