Search icon

A.N.C. PLUMBING, INC.

Company Details

Name: A.N.C. PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1981 (44 years ago)
Entity Number: 699520
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 12 GLENDALE DRIVE, MELVILLE, NY, United States, 11747
Principal Address: 12 Glendale Drive, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 GLENDALE DRIVE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
STEVEN MARIANI Chief Executive Officer 12 GLENDALE DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-02-14 2023-02-14 Address 12 GLENDALE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-08-02 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-11 2023-02-14 Address 12 GLENDALE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-08-11 2023-02-14 Address 12 GLENDALE DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1981-05-13 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-05-13 1993-08-11 Address 12 GLENDALE DR, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230214002319 2023-02-14 BIENNIAL STATEMENT 2021-05-01
090427002185 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510003221 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050715002849 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030508002427 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010518002541 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990628002221 1999-06-28 BIENNIAL STATEMENT 1999-05-01
970520002595 1997-05-20 BIENNIAL STATEMENT 1997-05-01
930811002442 1993-08-11 BIENNIAL STATEMENT 1993-05-01
A765791-4 1981-05-13 CERTIFICATE OF INCORPORATION 1981-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101538783 0214700 1989-10-18 7 ELMWOOD COURT AND PARKWAY DR., WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-10-26
Emphasis N: TRENCH
Case Closed 1990-01-29

Related Activity

Type Referral
Activity Nr 901231563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-12-28
Abatement Due Date 1990-01-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1989-12-28
Abatement Due Date 1990-01-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-12-28
Abatement Due Date 1990-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1989-12-28
Abatement Due Date 1990-01-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-12-28
Abatement Due Date 1990-01-02
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State