Search icon

BRONZE PLUMBING & HEATING CORP.

Company Details

Name: BRONZE PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1980 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 668314
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 3048 EAST TREMONT AVENUE, BRONX, NY, United States, 10461
Principal Address: 3048 E. TREMONT AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3048 EAST TREMONT AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
STEVE KAUFMAN Chief Executive Officer 3048 E. TREMONT AVE., BRONX, NY, United States, 10461

History

Start date End date Type Value
1992-12-30 1999-01-11 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-12-30 1999-01-11 Address 3048 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1980-12-24 1993-12-28 Address 3048 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801385 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
001213002272 2000-12-13 BIENNIAL STATEMENT 2000-12-01
990111002451 1999-01-11 BIENNIAL STATEMENT 1998-12-01
931228002044 1993-12-28 BIENNIAL STATEMENT 1993-12-01
921230003026 1992-12-30 BIENNIAL STATEMENT 1992-12-01
A725490-3 1980-12-24 CERTIFICATE OF INCORPORATION 1980-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11906617 0215600 1983-09-23 1893 BELMONT AVE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-26
Case Closed 1984-02-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-10-27
Abatement Due Date 1983-10-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-10-27
Abatement Due Date 1983-10-30
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1983-10-27
Abatement Due Date 1983-10-30
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1983-10-27
Abatement Due Date 1983-11-07
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State