Name: | L.S. MILLER PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1978 (47 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 494386 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SUITE 113, 175 MAIN AVE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L.S. MILLER PLUMBING & HEATING, INC. | DOS Process Agent | SUITE 113, 175 MAIN AVE, WHEATLEY HEIGHTS, NY, United States, 11798 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180427119 | 2018-04-27 | ASSUMED NAME LLC INITIAL FILING | 2018-04-27 |
DP-1797035 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A493646-4 | 1978-06-13 | CERTIFICATE OF INCORPORATION | 1978-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17882812 | 0215000 | 1988-06-02 | 6 WEST 35TH STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1988-07-21 |
Abatement Due Date | 1988-07-24 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1988-07-21 |
Abatement Due Date | 1988-07-27 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1988-07-21 |
Abatement Due Date | 1988-07-27 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State