Name: | RLB PLUMBING AND HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2016 (8 years ago) |
Entity Number: | 5051408 |
ZIP code: | 11948 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1800 ALDRICH LN, LAUREL, NY, United States, 11948 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RLB PLUMBING AND HEATING INC. | DOS Process Agent | 1800 ALDRICH LN, LAUREL, NY, United States, 11948 |
Name | Role | Address |
---|---|---|
LUKE BUGDIN | Chief Executive Officer | 1800 ALDRICH LN, LAUREL, NY, United States, 11948 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-15 | 2023-02-17 | Address | 1800 aldrich ln, LAUREL, NY, 11948, USA (Type of address: Service of Process) |
2023-02-14 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-12 | 2023-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-12 | 2023-02-15 | Address | 2985 DEEP HOLE DR., MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217000727 | 2023-02-17 | BIENNIAL STATEMENT | 2022-12-01 |
230215000928 | 2023-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-14 |
161212010317 | 2016-12-12 | CERTIFICATE OF INCORPORATION | 2016-12-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1997407405 | 2020-05-05 | 0235 | PPP | PO Box 294,2985 deephole drive, Mattituck, NY, 11952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3029797 | Intrastate Non-Hazmat | 2024-07-31 | 1 | 2024 | 4 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State