Search icon

FRANK & LINDY PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK & LINDY PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1952 (73 years ago)
Entity Number: 84377
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 2 JOHN WALSH BLVD., PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
BRUCE J LINDENBAUM Chief Executive Officer 2 JOHN WALSH BLVD, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 JOHN WALSH BLVD., PEEKSKILL, NY, United States, 10566

Form 5500 Series

Employer Identification Number (EIN):
131707894
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-04 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1993-03-03 1996-06-14 Address P.O.BOX 168, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-03-03 1996-06-14 Address P.O.BOX 168, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-03-03 1996-06-14 Address P.O.BOX 168 2 JOHN WALSH BLVD., PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1989-05-08 2022-03-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
160629006202 2016-06-29 BIENNIAL STATEMENT 2016-06-01
140613006077 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120625006061 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100624002516 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080702002534 2008-07-02 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-11
Type:
Unprog Rel
Address:
861 BEDFORD RD., PLEASANTVILLE, NY, 10570
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-02
Type:
Prog Related
Address:
400 MAIN ST, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-12-07
Type:
Prog Related
Address:
COLONIAL AVE., PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-26
Type:
Prog Related
Address:
145 COLLEGE ROAD, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-12-23
Type:
Unprog Rel
Address:
19 BANK STREET, WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State