Search icon

AZTEC PLUMBING & HEATING CORP.

Company Details

Name: AZTEC PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1976 (49 years ago)
Entity Number: 396027
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 50 F. CORBIN AVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BIAS Chief Executive Officer 50 F. CORBIN AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 F. CORBIN AVE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1976-04-02 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-04-02 1995-04-04 Address 36 CARLOW ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100420002429 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080416002507 2008-04-16 BIENNIAL STATEMENT 2008-04-01
20080328052 2008-03-28 ASSUMED NAME CORP INITIAL FILING 2008-03-28
060419002578 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040414002937 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020325002272 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000413002851 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980407002385 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960506002013 1996-05-06 BIENNIAL STATEMENT 1996-04-01
950404002178 1995-04-04 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307607358 0215600 2006-04-21 48-05 GRAND AVENUE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-04-25
Case Closed 2006-08-10

Related Activity

Type Complaint
Activity Nr 203830302
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-07-24
Abatement Due Date 2006-07-27
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Hazard STRUCK BY
304678477 0214700 2002-03-28 LOWES HOME CENTER, GARDEN CITY, NY, 11501
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-03-28
Emphasis S: CONSTRUCTION
Case Closed 2002-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-05-02
Abatement Due Date 2002-05-07
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
300131885 0214700 1996-11-01 RT 347& HALLOCK RD. LAKE GROVE, LAKE GROVE, NY, 11755
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-11-01
Case Closed 1996-11-01
300131638 0214700 1996-09-30 1000 FULTON AVE. (HOFSTRA STADIUM), HEMPSTEAD, NY, 11550
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1996-09-30
Case Closed 1996-10-28

Related Activity

Type Inspection
Activity Nr 300131596
109914002 0214700 1994-01-12 41 PINELAWN RD., MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-02-15
Case Closed 1994-03-18

Related Activity

Type Inspection
Activity Nr 106920671

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-02-18
Abatement Due Date 1994-04-07
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1994-02-18
Abatement Due Date 1994-02-23
Nr Instances 1
Nr Exposed 1
Gravity 00
113919211 0214700 1990-11-13 3501 EXPRESS DRIVE NORTH, ISLANDIA, NY, 11788
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-12-03
Emphasis L: CONST2
Case Closed 1991-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-01-23
Abatement Due Date 1991-01-26
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1991-01-23
Abatement Due Date 1991-01-26
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 10
Gravity 05
11542545 0214700 1982-05-18 MOTOR PARKWAY, Smithtown, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-18
Case Closed 1982-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State