Name: | F & L PLUMBING & HEATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1982 (43 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 773460 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 243-38 145TH AVE., ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIEN TRUNCALI | DOS Process Agent | 243-38 145TH AVE., ROSEDALE, NY, United States, 11422 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-794820 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A873438-2 | 1982-06-02 | CERTIFICATE OF INCORPORATION | 1982-06-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100509645 | 0215000 | 1989-01-19 | 860 PENNSYLVANIA AVE, BROOKLYN, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 2274702 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-04-11 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260352 D |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-04-19 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-04-19 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-04-19 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1989-04-05 |
Abatement Due Date | 1989-04-11 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-03-15 |
Case Closed | 1985-03-19 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-15 |
Case Closed | 1988-01-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-11-19 |
Abatement Due Date | 1984-11-23 |
Current Penalty | 120.0 |
Initial Penalty | 240.0 |
Contest Date | 1984-12-13 |
Final Order | 1985-08-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260501 F |
Issuance Date | 1984-11-19 |
Abatement Due Date | 1984-11-27 |
Contest Date | 1984-12-13 |
Final Order | 1985-08-22 |
Nr Instances | 7 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State