Search icon

PRONTO PLUMBING CORP.

Company Details

Name: PRONTO PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1978 (47 years ago)
Date of dissolution: 07 Nov 2007
Entity Number: 484773
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 47-29 202ND STREET, BAYSIDE, NY, United States, 11361
Principal Address: 47-49 202ND ST, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL FIORDIMONDO DOS Process Agent 47-29 202ND STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
PAUL FIORDIMONDO Chief Executive Officer 47-49 202ND ST, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1996-05-02 2006-04-20 Address 47-49 202ND ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1996-05-02 2006-04-20 Address 47-29 202ND STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1995-04-12 2006-04-20 Address 47-49 202ND ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1995-04-12 1996-05-02 Address 47-49 202ND ST, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1995-04-12 1996-05-02 Address 47-49 2O2ND ST, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130805002 2013-08-05 ASSUMED NAME CORP INITIAL FILING 2013-08-05
071107000116 2007-11-07 CERTIFICATE OF DISSOLUTION 2007-11-07
060420002251 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040422002305 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020403002919 2002-04-03 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-16
Type:
Referral
Address:
30 VESEY STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State