Search icon

NAUTICA PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69300.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-31
Type:
Planned
Address:
2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-01
Type:
Prog Related
Address:
1680 BAYNER PLACE, BRONX, NY, 10473
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-07-11
Type:
Prog Related
Address:
127 W.169TH STREET, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-07-11
Type:
Prog Related
Address:
322 EAST 148TH STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State