Search icon

ALMAR PLUMBING & HEATING CORPORATION

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 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)
2024-06-20 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
2023-05-26 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-04 2022-06-16 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
141010006188 2014-10-10 BIENNIAL STATEMENT 2014-09-01
140319006527 2014-03-19 BIENNIAL STATEMENT 2012-09-01
100917002227 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080829002492 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060921002147 2006-09-21 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763733 0215600 1994-08-15 970 PROSPECT AVENUE, BRONX, NY, 10453
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Case Closed 1994-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Current Penalty 125.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-10-28
Abatement Due Date 1994-11-02
Current Penalty 100.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Gravity 04
105971808 0215600 1990-04-17 970 PROSPECT AVENUE, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-04-17
Case Closed 1990-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-05-04
Abatement Due Date 1990-05-11
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-04
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-05-04
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-05-04
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-04
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-04
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-05-04
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State