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
Name | Role | Address |
---|---|---|
HOWARD MERMELSTEIN | Chief Executive Officer | 671A MORRIS PARK AVENUE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
HOWARD MERMELSTEIN | DOS Process Agent | 671A MORRIS PARK AVENUE, BRONX, NY, United States, 10462 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
802512 | 0215600 | 1986-10-08 | S.W. CORNER OF BARKLAY AVENU & UNION STREET, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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