Search icon

F & L PLUMBING & HEATING CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
LUCIEN TRUNCALI DOS Process Agent 243-38 145TH AVE., ROSEDALE, NY, United States, 11422

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100509645 0215000 1989-01-19 860 PENNSYLVANIA AVE, BROOKLYN, NY, 11207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-23
Case Closed 1991-04-15

Related Activity

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
698829 0214700 1985-03-14 2920 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Case Closed 1985-03-19
1082163 0215000 1984-10-31 1330 FULTON STREET, BROOKLYN, NY, 11216
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