Name: | A & C PLUMBING & HEATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1983 (42 years ago) |
Entity Number: | 858229 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 236-11 BRADDOCK AVE, BELLEROSE, NY, United States, 11426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARMAND SANTILLO | Chief Executive Officer | 236-11 BRADDOCK AVE, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236-11 BRADDOCK AVE, BELLEROSE, NY, United States, 11426 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-07-28 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-07-28 | 1995-07-12 | Address | 94-26 A 207TH ST., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130719002134 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110812003036 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090710002020 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070713002802 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050829002252 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
030707002376 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010710002608 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
990806002264 | 1999-08-06 | BIENNIAL STATEMENT | 1999-07-01 |
970717002540 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
950712002018 | 1995-07-12 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1783331 | 0215600 | 1984-06-14 | 31-23 46TH STREET, ASTORIA, NY, 11106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900522111 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-06-29 |
Abatement Due Date | 1984-07-09 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1984-06-29 |
Abatement Due Date | 1984-07-09 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 B02 |
Issuance Date | 1984-06-29 |
Abatement Due Date | 1984-07-09 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3024418407 | 2021-02-04 | 0202 | PPS | 23611 Braddock Ave, Bellerose, NY, 11426-1143 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State