Search icon

T.M.J. PLUMBING & HEATING CORP.

Company Details

Name: T.M.J. PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1982 (43 years ago)
Entity Number: 772896
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 5968 55TH AVENUE, MASPETH, NY, United States, 11370
Principal Address: 5968 55TH AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SEYLAR Chief Executive Officer 5968 55TH AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5968 55TH AVENUE, MASPETH, NY, United States, 11370

History

Start date End date Type Value
2006-06-06 2012-07-30 Address 5968 55TH AVE, MASPETH, NY, 11370, USA (Type of address: Principal Executive Office)
2006-06-06 2012-07-30 Address 5968 55TH AVE, MASPETH, NY, 11370, USA (Type of address: Chief Executive Officer)
2006-06-06 2012-07-30 Address 5968 55TH AVE, MASPETH, NY, 11370, USA (Type of address: Service of Process)
2004-12-06 2006-06-06 Address 55-54 60TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-02-19 2006-06-06 Address 4316 34TH AVE, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-02-19 2006-06-06 Address 4316 34TH AVE, ASTORIA, NY, 11101, USA (Type of address: Principal Executive Office)
1982-05-28 2004-12-06 Address 43-16 34TH AVE, ASTORIA, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120730002080 2012-07-30 BIENNIAL STATEMENT 2012-05-01
100804002911 2010-08-04 BIENNIAL STATEMENT 2010-05-01
080620002035 2008-06-20 BIENNIAL STATEMENT 2008-05-01
060606002859 2006-06-06 BIENNIAL STATEMENT 2006-05-01
041206000819 2004-12-06 CERTIFICATE OF CHANGE 2004-12-06
040603002280 2004-06-03 BIENNIAL STATEMENT 2004-05-01
020501002536 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000512002138 2000-05-12 BIENNIAL STATEMENT 2000-05-01
980429002422 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960522002076 1996-05-22 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310943386 0215000 2007-05-11 1 EASTERN PARKWAY, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-05-14
Case Closed 2007-05-31
307666511 0216000 2005-07-20 640 WEST 237TH STREET, BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-11
Emphasis L: FALL
Case Closed 2005-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-08-24
Abatement Due Date 2005-08-29
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State