Name: | S & G PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1975 (50 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 372874 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 65 HEYWARD ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
S & G PLUMBING & HEATING CORP. | DOS Process Agent | 65 HEYWARD ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1975-06-19 | 1979-09-05 | Address | 217 RUTLEDGE ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141125104 | 2014-11-25 | ASSUMED NAME CORP INITIAL FILING | 2014-11-25 |
DP-582988 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A603669-3 | 1979-09-05 | CERTIFICATE OF AMENDMENT | 1979-09-05 |
A241652-4 | 1975-06-19 | CERTIFICATE OF INCORPORATION | 1975-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11727385 | 0215000 | 1977-09-20 | 64-66 7TH AVENUE, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11766151 | 0215000 | 1977-08-16 | 64-66 SEVENTH AVENUE, New York -Richmond, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 II |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-02 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-02 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 G |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-02 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 B08 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-02 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-06 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-06 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260352 D |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-02 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-02 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1977-08-31 |
Abatement Due Date | 1977-09-02 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State