Search icon

ALKLEM PLUMBING INC.

Company Details

Name: ALKLEM PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1984 (41 years ago)
Entity Number: 891262
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-16 27 Street, LIC, NY, United States, 11101
Principal Address: 4616 27TH STREET, QUEENS, NY, United States, 11101

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-16 27 Street, LIC, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL HANNON Chief Executive Officer BOX 8308, 4616 27 STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-07-05 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-05-09 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-02-06 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-01-03 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-01-03 2024-01-03 Address BOX 8308, QUEENS, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address BOX 8308, 4616 27 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-09-07 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-10 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-07-07 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103000351 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230110002541 2023-01-10 BIENNIAL STATEMENT 2022-01-01
180112002034 2018-01-12 BIENNIAL STATEMENT 2018-01-01
080204002455 2008-02-04 BIENNIAL STATEMENT 2008-01-01
940329002262 1994-03-29 BIENNIAL STATEMENT 1994-01-01
921221000427 1992-12-21 CERTIFICATE OF AMENDMENT 1992-12-21
B224841-2 1985-05-09 CERTIFICATE OF AMENDMENT 1985-05-09
B063826-5 1984-01-30 CERTIFICATE OF INCORPORATION 1984-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343327771 0215000 2018-07-25 2 E 70TH ST, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-07-25
Case Closed 2018-11-20

Related Activity

Type Complaint
Activity Nr 1362773
Health Yes
Type Inspection
Activity Nr 1333149
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State