Name: | NYCO PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1984 (41 years ago) |
Entity Number: | 889343 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-43 14TH ST, ASTORIA, NY, United States, 11102 |
Principal Address: | 30-43 14TH STREET, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-43 14TH ST, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
NICHOLAS YAVALDAKIS | Chief Executive Officer | 30-43 14TH STREET, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-15 | 2000-02-15 | Address | 30-43 14TH ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1994-02-10 | 1996-02-15 | Address | 30-84 35TH STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1994-02-10 | 2000-02-15 | Address | 116 LAUREL ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1984-01-20 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-01-20 | 1996-02-15 | Address | 30-84 35TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100202002546 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080107002718 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060201003083 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
031229002132 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
011228002596 | 2001-12-28 | BIENNIAL STATEMENT | 2002-01-01 |
000215002802 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980112002751 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
960215002005 | 1996-02-15 | BIENNIAL STATEMENT | 1996-01-01 |
940210002600 | 1994-02-10 | BIENNIAL STATEMENT | 1993-01-01 |
B060876-4 | 1984-01-20 | CERTIFICATE OF INCORPORATION | 1984-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2027852 | 0215600 | 1986-02-21 | 83-10 188TH STREET, JAMAICA ESTATES, NY, 11423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900849845 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-03-07 |
Abatement Due Date | 1986-03-10 |
Current Penalty | 70.0 |
Initial Penalty | 140.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1986-03-07 |
Abatement Due Date | 1986-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3273948610 | 2021-03-16 | 0202 | PPS | 3043 14th St, Astoria, NY, 11102-3839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8649047301 | 2020-05-01 | 0202 | PPP | 30-47 14th Street, ASTORIA, NY, 11102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State