Search icon

ALMAR PLUMBING & HEATING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALMAR PLUMBING & HEATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1980 (45 years ago)
Entity Number: 651530
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 50 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 50 BETHPAGE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
LAWRENCE MARTINO Chief Executive Officer 50 BETHPAGE RD, HICKSILLE, NY, United States, 11801

History

Start date End date Type Value
2025-01-10 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Address 50 BETHPAGE RD, HICKSILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024001292 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210121000187 2021-01-21 CERTIFICATE OF AMENDMENT 2021-01-21
201015060149 2020-10-15 BIENNIAL STATEMENT 2020-09-01
180921006125 2018-09-21 BIENNIAL STATEMENT 2018-09-01
160902006237 2016-09-02 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4130200.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-15
Type:
Planned
Address:
524 EAST 74TH STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-10-26
Type:
Unprog Rel
Address:
606 W. 57TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-01-06
Type:
Complaint
Address:
99 GANSEVOORT STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-21
Type:
Unprog Rel
Address:
4 PENN PLAZA MADISON SQUARE GARDEN, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-23
Type:
Prog Related
Address:
505 WEST 37TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State