Search icon

DUO PLUMBING & HEATING CORP.

Company Details

Name: DUO PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1938 (87 years ago)
Entity Number: 50998
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 88 KREISCHER STREET, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUO PLUMBING & HEATING CORP. PROFIT SHARING PLAN 2015 110698993 2016-06-01 DUO PLUMBING & HEATING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 238220
Sponsor’s telephone number 7189484500
Plan sponsor’s address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing MICHAEL BOCCIERI
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing MICHAEL BOCCIERI
DUO PLUMBING & HEATING CORP. PROFIT SHARING PLAN 2014 110698993 2015-07-09 DUO PLUMBING & HEATING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 238220
Sponsor’s telephone number 7189484500
Plan sponsor’s address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing MICHAEL BOCCIERI
Role Employer/plan sponsor
Date 2015-07-09
Name of individual signing MICHAEL BOCCIERI
DUO PLUMBING & HEATING CORP. PROFIT SHARING PLAN 2013 110698993 2014-05-08 DUO PLUMBING & HEATING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 238220
Sponsor’s telephone number 7189484500
Plan sponsor’s address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing MICHAEL BOCCIERI
Role Employer/plan sponsor
Date 2014-05-08
Name of individual signing MICHAEL BOCCIERI
DUO PLUMBING & HEATING CORP. PROFIT SHARING PLAN 2012 110698993 2013-06-17 DUO PLUMBING & HEATING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 238220
Sponsor’s telephone number 7189484500
Plan sponsor’s address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing MICHAEL BOCCIERI
Role Employer/plan sponsor
Date 2013-06-17
Name of individual signing MICHAEL BOCCIERI
DUO PLUMBING & HEATING CORP. PROFIT SHARING PLAN 2011 110698993 2012-05-31 DUO PLUMBING & HEATING CORP. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 238220
Sponsor’s telephone number 7189484500
Plan sponsor’s address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 110698993
Plan administrator’s name DUO PLUMBING & HEATING CORP.
Plan administrator’s address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7189484500

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing MICHAEL BOCCIERI
Role Employer/plan sponsor
Date 2012-05-31
Name of individual signing MICHAEL BOCCIERI
DUO PLUMBING & HEATING CORP. PROFIT SHARING PLAN 2010 110698993 2011-09-13 DUO PLUMBING & HEATING CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 238220
Sponsor’s telephone number 7189484500
Plan sponsor’s address 88 KREISCHER STREET, STATEN ISL, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 110698993
Plan administrator’s name DUO PLUMBING & HEATING CORP.
Plan administrator’s address 88 KREISCHER STREET, STATEN ISL, NY, 10309
Administrator’s telephone number 7189484500

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing MICHAEL BOCCIERI
Role Employer/plan sponsor
Date 2011-09-13
Name of individual signing MICHAEL BOCCIERI
DUO PLUMBING & HEATING CORP. PROFIT SHARING PLAN 2009 110698993 2010-07-22 DUO PLUMBING & HEATING CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 238220
Sponsor’s telephone number 7189484500
Plan sponsor’s address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309

Plan administrator’s name and address

Administrator’s EIN 110698993
Plan administrator’s name DUO PLUMBING & HEATING CORP.
Plan administrator’s address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309
Administrator’s telephone number 7189484500

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing MICHAEL BOCCIERI
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing MICHAEL BOCCIERI

Chief Executive Officer

Name Role Address
EUGENE S. BOCCIERI Chief Executive Officer 88 KREISCHER STREET, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
EUGENE S. BOCCIERI DOS Process Agent 88 KREISCHER STREET, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2025-01-27 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 660, Par value: 500
2025-01-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 660, Par value: 500
2024-12-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 660, Par value: 500
2024-07-09 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 660, Par value: 500
2023-11-01 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 660, Par value: 500
2023-11-01 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200804060867 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180803006052 2018-08-03 BIENNIAL STATEMENT 2018-08-01
170602007024 2017-06-02 BIENNIAL STATEMENT 2016-08-01
120810006167 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100810002643 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080731002968 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060727002399 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040902003005 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020731002282 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000807002403 2000-08-07 BIENNIAL STATEMENT 2000-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-27 No data NEDRA LANE, FROM STREET ARDEN AVENUE TO STREET DEAD END No data Street Construction Inspections: Pick-Up Department of Transportation A//T/P/O I OBSERVED THE RESPONDENT FAILED TO OBTAIN AN NYCDOT PERMIT FOR THE USE OF & OPENING OF R/WAY. AT THIS TIME A “DUO” MARKED STEEL PLATE IS SECURED TO THIS R/WAY WITHOUT OBTAINING AN NYCDOT PERMIT.
2009-06-30 No data EAST 160 STREET, FROM STREET FOREST AVENUE TO STREET TINTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2009-03-27 No data ST ANNS AVENUE, FROM STREET EAST 156 STREET TO STREET RAE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-09-19 No data ST ANNS AVENUE, FROM STREET EAST 156 STREET TO STREET RAE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-01-16 No data ST ANNS AVENUE, FROM STREET EAST 156 STREET TO STREET RAE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-28 No data KREISCHER STREET, FROM STREET ANDROVETTE STREET TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-12-01 No data NEVADA AVENUE, FROM STREET BEND TO STREET SLOANE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2007-11-02 No data AVENUE N, FROM STREET EAST 69 STREET TO STREET EAST 70 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-24 No data EAST 156 STREET, FROM STREET CAULDWELL AVENUE TO STREET TRINITY AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation perm. restoration 1 1/2-2 inches
2007-10-07 No data KREISCHER STREET, FROM STREET ANDROVETTE STREET TO STREET BEND No data Street Construction Inspections: Pick-Up Department of Transportation 1 2x 4 permanent restoration overdue for final.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300981578 0213400 1998-04-08 FAHY AVENUE, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-08
Emphasis N: TRENCH
Case Closed 1998-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-04-14
Abatement Due Date 1998-04-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
11811940 0215000 1983-09-01 227 CHERRY ST, New York -Richmond, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-01
Case Closed 1983-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-09-26
Abatement Due Date 1983-09-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
11663861 0235300 1980-12-05 430-500 LOUISIANA AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-08
Case Closed 1980-12-10
12118113 0235500 1977-08-01 3625 BAINBRIDGE AVE, New York -Richmond, NY, 10468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-01
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-08-15
Abatement Due Date 1977-08-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1977-08-15
Abatement Due Date 1977-08-23
Nr Instances 1
11865136 0215600 1977-07-07 42-02-18 NORTHERN BLVD, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-13
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5324268400 2021-02-08 0202 PPS 88 Kreischer St, Staten Island, NY, 10309-1306
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1306
Project Congressional District NY-11
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352886.3
Forgiveness Paid Date 2021-12-08
8999527205 2020-04-28 0202 PPP 88 KREISCHER ST, STATEN ISLAND, NY, 10309
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 22
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353289.04
Forgiveness Paid Date 2021-04-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2420504 Intrastate Non-Hazmat 2024-02-23 25000 2023 1 12 Private(Property)
Legal Name DUO PLUMBING & HEATING CORP
DBA Name -
Physical Address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309, US
Mailing Address 88 KREISCHER STREET, STATEN ISLAND, NY, 10309, US
Phone (718) 948-4500
Fax -
E-mail DUOPLUMBING1@VERIZON.NET

Safety Measurement System - All Transportation

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: 19 Mar 2025

Sources: New York Secretary of State