Name: | S.T.P. PLUMBING & HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2006 (19 years ago) |
Entity Number: | 3332229 |
ZIP code: | 11106 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-50 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAVROS SAKELLARIDIS | Chief Executive Officer | 34-50 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-50 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-06 | 2010-04-02 | Address | 34-50 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2008-05-06 | 2010-04-02 | Address | 34-50 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2008-05-06 | 2010-04-02 | Address | 34-50 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2006-03-10 | 2008-05-06 | Address | 34-50 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507002122 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100402002545 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080506002538 | 2008-05-06 | BIENNIAL STATEMENT | 2008-03-01 |
060310000477 | 2006-03-10 | CERTIFICATE OF INCORPORATION | 2006-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309600435 | 0216000 | 2007-06-28 | 1431 ZEREGA AVE, BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2007-09-21 |
Abatement Due Date | 2007-09-26 |
Current Penalty | 281.5 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-09-21 |
Abatement Due Date | 2007-09-26 |
Current Penalty | 281.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State