Search icon

RICHMOND PLUMBING & HEATING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND PLUMBING & HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1984 (41 years ago)
Entity Number: 899456
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 318 CLOVE RD, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH FERDINANDO Chief Executive Officer 318 CLOVE RD, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 CLOVE RD, STATEN ISLAND, NY, United States, 10310

Links between entities

Type:
Headquarter of
Company Number:
F20000000278
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133209278
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-22 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-14 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-28 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120424002084 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100902002800 2010-09-02 BIENNIAL STATEMENT 2010-03-01
080703002470 2008-07-03 BIENNIAL STATEMENT 2008-03-01
070205000894 2007-02-05 CERTIFICATE OF AMENDMENT 2007-02-05
070202002325 2007-02-02 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
598033.62
Total Face Value Of Loan:
598033.62
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
598033.62
Total Face Value Of Loan:
598033.62

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-12
Type:
Complaint
Address:
61-35 JUNCTION BOULEVARD, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State