Search icon

HOWARD PLUMBING AND HEATING, INC.

Company Details

Name: HOWARD PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1980 (45 years ago)
Date of dissolution: 27 May 2015
Entity Number: 643567
ZIP code: 10462
County: Nassau
Place of Formation: New York
Address: 671A MORRIS PARK AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD MERMELSTEIN Chief Executive Officer 671A MORRIS PARK AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
HOWARD MERMELSTEIN DOS Process Agent 671A MORRIS PARK AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
1980-08-06 1993-10-04 Address 1 JOCKEY LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150527000814 2015-05-27 CERTIFICATE OF DISSOLUTION 2015-05-27
000815002527 2000-08-15 BIENNIAL STATEMENT 2000-08-01
980721002214 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960805002353 1996-08-05 BIENNIAL STATEMENT 1996-08-01
931004002660 1993-10-04 BIENNIAL STATEMENT 1993-08-01
930611002496 1993-06-11 BIENNIAL STATEMENT 1992-08-01
A689158-3 1980-08-06 CERTIFICATE OF INCORPORATION 1980-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
802512 0215600 1986-10-08 S.W. CORNER OF BARKLAY AVENU & UNION STREET, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-10-08
Emphasis N: TRENCH
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900862160
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State