Search icon

JODINAN PLUMBING & HEATING CORP.

Company Details

Name: JODINAN PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1974 (51 years ago)
Entity Number: 334091
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1719 BELMONT AVENUE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 235 09 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ROBINSON Chief Executive Officer 235 09 BRADDOCK AVENUE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1719 BELMONT AVENUE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1974-01-08 1993-04-07 Address 1719 BELMONT AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191023073 2019-10-23 ASSUMED NAME CORP INITIAL FILING 2019-10-23
011220002650 2001-12-20 BIENNIAL STATEMENT 2002-01-01
940113002083 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930407003078 1993-04-07 BIENNIAL STATEMENT 1993-01-01
A126474-4 1974-01-08 CERTIFICATE OF INCORPORATION 1974-01-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-10-25
Type:
Prog Related
Address:
60-85 CATALPA AVE, RIDEWOOD, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-21
Type:
FollowUp
Address:
1680 CLAY AVENUE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-03-19
Type:
Unprog Rel
Address:
1680 CLAY AVENUE, BRONX, NY, 10457
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-04-16
Type:
Planned
Address:
760 BROADWAY, BKLYN, NY, 11206
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State