Search icon

EASTERN PLUMBING CORP.

Company Details

Name: EASTERN PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2022 (3 years ago)
Entity Number: 6560642
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN GAVRILYAK Chief Executive Officer 12 BARBERA RD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-15 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815001440 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220811000414 2022-08-11 CERTIFICATE OF INCORPORATION 2022-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679723 0214700 2002-08-06 730 FRANKLIN AVE., FRANKLIN SQUARE, NY, 11010
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-08-06
Emphasis S: CONSTRUCTION
Case Closed 2003-05-19

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-10-02
Abatement Due Date 2002-11-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-10-02
Abatement Due Date 2002-11-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-10-02
Abatement Due Date 2002-11-20
Nr Instances 1
Nr Exposed 3
Gravity 01
17539636 0214700 1986-02-12 100 ROUTE 110, HUNTINGTON STATION, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-13
Case Closed 1986-02-13

Date of last update: 21 Mar 2025

Sources: New York Secretary of State