Search icon

ARA PLUMBING & HEATING CORP.

Company Details

Name: ARA PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1980 (44 years ago)
Entity Number: 653355
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2182 JACKSON AVENUE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2015 112543924 2016-11-10 ARA PLUMBING & HEATING CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2015 112543924 2016-11-10 ARA PLUMBING & HEATING CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2014 112543924 2016-06-17 ARA PLUMBING & HEATING CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2014 112543924 2016-06-21 ARA PLUMBING & HEATING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2013 112543924 2015-02-25 ARA PLUMBING & HEATING CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617

Plan administrator’s name and address

Administrator’s EIN 112543924
Plan administrator’s name ARA PLUMBING & HEATING CORP.
Plan administrator’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
Administrator’s telephone number 5168261602

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing ROBERT RUGGIERO
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2012 112543924 2014-01-07 ARA PLUMBING & HEATING CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617

Plan administrator’s name and address

Administrator’s EIN 112543924
Plan administrator’s name ARA PLUMBING & HEATING CORP.
Plan administrator’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
Administrator’s telephone number 5168261602

Signature of

Role Plan administrator
Date 2014-01-07
Name of individual signing ROBERT RUGGIERO
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2011 112543924 2013-05-10 ARA PLUMBING & HEATING CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617

Plan administrator’s name and address

Administrator’s EIN 112543924
Plan administrator’s name ARA PLUMBING & HEATING CORP.
Plan administrator’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
Administrator’s telephone number 5168261602

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing ROBERT RUGGIERO
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2010 112543924 2012-04-19 ARA PLUMBING & HEATING CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617

Plan administrator’s name and address

Administrator’s EIN 112543924
Plan administrator’s name ARA PLUMBING & HEATING CORP.
Plan administrator’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
Administrator’s telephone number 5168261602

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing ROBERT RUGGIERO
ARA PLUMBING & HEATING CORP. 401K SAVINGS PLAN 2009 112543924 2011-05-11 ARA PLUMBING & HEATING CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5168261602
Plan sponsor’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617

Plan administrator’s name and address

Administrator’s EIN 112543924
Plan administrator’s name ARA PLUMBING & HEATING CORP.
Plan administrator’s address 2182 JACKSON AVENUE, SEAFORD, NY, 117832617
Administrator’s telephone number 5168261602

Signature of

Role Plan administrator
Date 2011-05-11
Name of individual signing ROBERT RUGGERIO

Chief Executive Officer

Name Role Address
ROBERT RUGGIERO Chief Executive Officer 11 LINDEN STREET, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
ROBERT RUGGIERO DOS Process Agent 2182 JACKSON AVENUE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1988-11-03 1993-05-14 Address 2631 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1980-09-29 1988-11-03 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1980-09-29 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140903006561 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120906006087 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100922002355 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080924002621 2008-09-24 BIENNIAL STATEMENT 2008-09-01
060817002378 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041020002606 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020826002426 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000905002734 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980914002226 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960829002242 1996-08-29 BIENNIAL STATEMENT 1996-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307628354 0214700 2004-07-29 BETHPAGE HS, 10 CHERRY AVE., BETHPAGE, NY, 11714
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-29
Case Closed 2004-07-30
112877873 0214700 1994-10-19 ROUTE 110, COSTCO WAREHOUSE, MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-19
Case Closed 1994-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-10-21
Abatement Due Date 1994-10-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 01
109913822 0214700 1993-12-22 SUNY STONY BROOK (GERSHWIN & CARDOZO DORMS), STONY BROOK, NY, 11790
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-12-22
Case Closed 1994-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1994-01-06
Abatement Due Date 1994-01-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
101487841 0214700 1992-01-07 IRS CENTER, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-07
Case Closed 1992-02-10
100557263 0214700 1988-07-19 18 N PARK AVENUE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-07-22
Case Closed 1988-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-29
Abatement Due Date 1988-08-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-07-29
Abatement Due Date 1988-08-01
Nr Instances 1
Nr Exposed 2
17538174 0214700 1986-01-31 UNION AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-31
Case Closed 1986-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-02-03
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 1
1020361 0214700 1985-01-14 69 WEST CHERRY STREET, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-14
Case Closed 1985-01-18

Date of last update: 28 Feb 2025

Sources: New York Secretary of State