Search icon

NY PLUMBING & HEATING CORP

Company Details

Name: NY PLUMBING & HEATING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092344
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 4340 PARK AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4340 PARK AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
SOKOL BECI Chief Executive Officer 150 HARRISON AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2023-11-08 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-10 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130711002061 2013-07-11 BIENNIAL STATEMENT 2013-05-01
110510000557 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609644 0215600 2007-05-10 210-15 23TH AVE, BAYSIDE, NY, 11361
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-05-10
Emphasis S: TRENCHING, N: TRENCH, S: RESIDENTIAL CONSTR
Case Closed 2007-07-23

Related Activity

Type Complaint
Activity Nr 205899701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-07-06
Abatement Due Date 2007-07-11
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-07-06
Abatement Due Date 2007-07-11
Current Penalty 615.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State