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 Nr Report ID Date Opened Site Address
109917815 0215600 1994-10-25 60-85 CATALPA AVE, RIDEWOOD, NY, 11385
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-31
Case Closed 1995-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-12-23
Abatement Due Date 1994-12-28
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
109113787 0215600 1991-08-21 1680 CLAY AVENUE, BRONX, NY, 10457
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-21
Case Closed 1991-08-28

Related Activity

Type Inspection
Activity Nr 102778248
102778248 0215600 1991-03-19 1680 CLAY AVENUE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1991-03-20
Case Closed 1992-09-11

Related Activity

Type Referral
Activity Nr 901102392
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-21
Abatement Due Date 1991-07-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-05-21
Abatement Due Date 1991-06-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-05-21
Abatement Due Date 1991-07-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-05-21
Abatement Due Date 1991-07-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-05-21
Abatement Due Date 1991-07-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-05-21
Abatement Due Date 1991-07-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
1734458 0215000 1984-04-16 760 BROADWAY, BKLYN, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-16
Case Closed 1984-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-05-03
Abatement Due Date 1984-05-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-05-03
Abatement Due Date 1984-05-07
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State