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
Name | Role | Address |
---|---|---|
NAUTICA PLUMBING & HEATING CORP. | DOS Process Agent | 13-26 143RD PLACE, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
CHRIS POURTOULIDIS | Chief Executive Officer | 13-26 143RD PL, WHITESTONE, NY, United States, 11357 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344596135 | 0215000 | 2020-01-31 | 2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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