Search icon

PARK AVENUE PLUMBING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES BRUNO Chief Executive Officer 204 SAND HILLS LANE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 SAND HILLS LANE, MEDFORD, NY, United States, 11763

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137023 0214700 1998-02-06 500 S RESEARCH PLACE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-06
Case Closed 1998-02-09
300133428 0214700 1997-04-25 REPUBLIC RD. & RULAND RD., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-04-25
Case Closed 1997-05-02

Related Activity

Type Referral
Activity Nr 200150803
Safety Yes
107517484 0214700 1994-07-19 BROADLAWN DRIVE, CENTRAL ISLIP, NY, 11722
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
100832823 0214700 1987-04-10 PINE HILLS SOUTH, MIDDLE ISLAND-MORICHES RD., CENTER MORICHES, NY, 11934
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