Name: | PRONTO PLUMBING & HEATING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 2009 (16 years ago) |
Entity Number: | 3851224 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 47-49 202ND STREET, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FIORDIMONDO | Agent | 47-49 202ND STREET, BAYSIDE, NY, 11361 |
Name | Role | Address |
---|---|---|
PAUL FIORDIMONDO | DOS Process Agent | 47-49 202ND STREET, BAYSIDE, NY, United States, 11361 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090901000112 | 2009-09-01 | CERTIFICATE OF INCORPORATION | 2009-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307662601 | 0216000 | 2005-01-13 | 901 TINTON AVE (MCKINLEY HOUSES GARAGE), BRONX, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102030939 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2005-03-30 |
Abatement Due Date | 2005-04-04 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F15 |
Issuance Date | 2005-03-30 |
Abatement Due Date | 2005-04-04 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2005-03-30 |
Abatement Due Date | 2005-04-04 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State