Search icon

ALL SUFFOLK PLUMBING CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL SUFFOLK PLUMBING CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1981 (44 years ago)
Entity Number: 734839
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1565 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W GOELZ JR Chief Executive Officer 1565 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1565 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112584416
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-13 Address 1565 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-10 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250513002942 2025-05-13 BIENNIAL STATEMENT 2025-05-13
191105061597 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102007144 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131114006574 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111128002509 2011-11-28 BIENNIAL STATEMENT 2011-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-25
Type:
Prog Related
Address:
50 PINELAWN ROAD, MELVILLE, NY, 11747
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-08-03
Type:
Complaint
Address:
HORSEBLOCK ROAD, CENTEREACH, NY, 11720
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-08-02
Type:
Unprog Rel
Address:
BROOK RIDGE COURT, RYEBROOK, NY, 10573
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 467-1934
Add Date:
2007-01-25
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State