Search icon

NAUTICA PLUMBING & HEATING CORP.

Company Details

Name: NAUTICA PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 2004 (21 years ago)
Date of dissolution: 04 Mar 2022
Entity Number: 3111380
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 13-26 143RD PLACE, WHITESTONE, NY, United States, 11357
Principal Address: 13-26 143RD PL, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAUTICA PLUMBING & HEATING CORP. DOS Process Agent 13-26 143RD PLACE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
CHRIS POURTOULIDIS Chief Executive Officer 13-26 143RD PL, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2020-10-02 2022-03-08 Address 13-26 143RD PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-11-23 2020-10-02 Address 13-26 143RD PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-10-19 2022-03-08 Address 13-26 143RD PL, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2004-10-07 2022-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-07 2010-11-23 Address 13-16 MALBA DRIVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220308001980 2022-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-04
201002061447 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004006933 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161109006547 2016-11-09 BIENNIAL STATEMENT 2016-10-01
141119006335 2014-11-19 BIENNIAL STATEMENT 2014-10-01
101123002854 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081015002492 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061019002266 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041007000689 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344596135 0215000 2020-01-31 2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-01-31
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2020-03-12
Current Penalty 1700.0
Initial Penalty 2892.0
Final Order 2020-04-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use: a) Sewer room: On or about January 31, 2020 The plumber was cutting black pipe but the Ryobi grinder was not guarded.
311284962 0216000 2008-08-01 1680 BAYNER PLACE, BRONX, NY, 10473
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-14
Emphasis S: HISPANIC
Case Closed 2012-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-09-05
Abatement Due Date 2008-09-10
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
309600682 0216000 2007-07-11 127 W.169TH STREET, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-07-18
Emphasis S: ELECTRICAL, S: HISPANIC
Case Closed 2008-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 250.0
Initial Penalty 375.0
Contest Date 2007-09-12
Final Order 2008-02-11
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 250.0
Initial Penalty 375.0
Contest Date 2007-09-12
Final Order 2008-02-11
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 500.0
Initial Penalty 525.0
Contest Date 2007-09-12
Final Order 2008-02-11
Nr Instances 4
Nr Exposed 4
Gravity 05
307666362 0216000 2005-07-11 322 EAST 148TH STREET, BRONX, NY, 10451
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2005-07-11
Emphasis L: FALL
Case Closed 2005-07-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State