Name: | PARK AVENUE PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1980 (45 years ago) |
Entity Number: | 646416 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 204 SAND HILLS LANE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BRUNO | Chief Executive Officer | 204 SAND HILLS LANE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 SAND HILLS LANE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-01 | 2017-10-30 | Address | 856-2 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2017-10-30 | Address | 856-2 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1993-10-01 | Address | 5 LAWSON PLACE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1993-10-01 | Address | 5 LAWSON PLACE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-06-07 | 2017-10-30 | Address | 856-2 JOHNSON AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1980-08-21 | 1993-06-07 | Address | 5 LAWSON PLACE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171030002035 | 2017-10-30 | BIENNIAL STATEMENT | 2016-08-01 |
101004002614 | 2010-10-04 | BIENNIAL STATEMENT | 2010-08-01 |
080801002047 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060802002859 | 2006-08-02 | BIENNIAL STATEMENT | 2006-08-01 |
040913002069 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020724002482 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000727002416 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980724002077 | 1998-07-24 | BIENNIAL STATEMENT | 1998-08-01 |
960805002682 | 1996-08-05 | BIENNIAL STATEMENT | 1996-08-01 |
931001002096 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300137023 | 0214700 | 1998-02-06 | 500 S RESEARCH PLACE, CENTRAL ISLIP, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
300133428 | 0214700 | 1997-04-25 | REPUBLIC RD. & RULAND RD., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200150803 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-08-09 |
Case Closed | 1995-01-04 |
Related Activity
Type | Inspection |
Activity Nr | 17937160 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-09-13 |
Current Penalty | 350.0 |
Initial Penalty | 450.0 |
Contest Date | 1994-09-16 |
Final Order | 1994-11-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-10-26 |
Current Penalty | 500.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-09-16 |
Final Order | 1994-11-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-10-26 |
Initial Penalty | 600.0 |
Contest Date | 1994-09-16 |
Final Order | 1994-11-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-09-13 |
Current Penalty | 305.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-09-16 |
Final Order | 1994-11-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-09-13 |
Contest Date | 1994-09-16 |
Final Order | 1994-11-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 |
Issuance Date | 1994-09-08 |
Abatement Due Date | 1994-10-26 |
Contest Date | 1994-09-16 |
Final Order | 1994-11-17 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-04-29 |
Case Closed | 1987-05-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-05-12 |
Abatement Due Date | 1987-05-15 |
Nr Instances | 4 |
Nr Exposed | 20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State