Search icon

ASA PLUMBING & HEATING INC.

Company Details

Name: ASA PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2015 (10 years ago)
Date of dissolution: 11 Apr 2019
Entity Number: 4713338
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 208 EAST 119TH STREET, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST 119TH STREET, NEW YORK, NY, United States, 10035

Filings

Filing Number Date Filed Type Effective Date
190411000689 2019-04-11 CERTIFICATE OF DISSOLUTION 2019-04-11
151002000475 2015-10-02 CERTIFICATE OF CORRECTION 2015-10-02
150317000030 2015-03-17 CERTIFICATE OF AMENDMENT 2015-03-17
150219010333 2015-02-19 CERTIFICATE OF INCORPORATION 2015-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137395 0214700 1998-02-18 260 MIDDLE NECK ROAD, GREAT NECK, NY, 11020
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-02-19
Case Closed 1998-07-14

Related Activity

Type Inspection
Activity Nr 300137296

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-04-10
Abatement Due Date 1998-04-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-04-10
Abatement Due Date 1998-04-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1998-04-10
Abatement Due Date 1998-04-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1998-04-10
Abatement Due Date 1998-05-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1998-04-10
Abatement Due Date 1998-05-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1998-04-10
Abatement Due Date 1998-05-28
Nr Instances 1
Nr Exposed 3
Gravity 01
301456877 0216000 1997-12-22 51 VIRGINIA AVE., WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-03-05
Case Closed 1998-03-09
100665835 0213600 1987-04-06 1460 SOUTH PARK AVENUE, BUFFALO, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-06
Case Closed 1987-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-04-13
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 3

Date of last update: 25 Mar 2025

Sources: New York Secretary of State