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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3048 EAST TREMONT AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
STEVE KAUFMAN | Chief Executive Officer | 3048 E. TREMONT AVE., BRONX, NY, United States, 10461 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11906617 | 0215600 | 1983-09-23 | 1893 BELMONT AVE, New York -Richmond, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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