Name: | AMERICAN NATIONAL PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 2004 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3144094 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 180-08 UNIOON TURNPIKE, JAMAICA ESTATES, NY, United States, 11366 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARAH HOWARD | DOS Process Agent | 180-08 UNIOON TURNPIKE, JAMAICA ESTATES, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
MARAH HOWARD | Agent | 180-08 UNIOON TURNPIKE, JAMAICA ESTATES, NY, 11366 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150749 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
041231000316 | 2004-12-31 | CERTIFICATE OF INCORPORATION | 2004-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309595817 | 0216000 | 2006-10-03 | 713-717 215TH STREET, BRONX, NY, 10469 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2006-11-15 |
Abatement Due Date | 2006-11-20 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2006-11-15 |
Abatement Due Date | 2006-11-20 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2006-11-15 |
Abatement Due Date | 2006-11-20 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 II |
Issuance Date | 2006-11-15 |
Abatement Due Date | 2006-11-20 |
Current Penalty | 1225.0 |
Initial Penalty | 1225.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B15 |
Issuance Date | 2006-11-15 |
Abatement Due Date | 2006-11-20 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State