Search icon

BRAUN PLUMBING & HEATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAUN PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1985 (40 years ago)
Entity Number: 980875
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: C/O GREENFIELD, 9 SANDS POINT RD, MONSEY, NY, United States, 10952
Principal Address: 15 JACKSON AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JESAJAHU BRAUN Chief Executive Officer 15 JACKSON AVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREENFIELD, 9 SANDS POINT RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1985-03-13 2021-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-03-13 2003-04-09 Address 108 NEW HEMPSTEAD RD, PO BOX 69, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070406002812 2007-04-06 BIENNIAL STATEMENT 2007-03-01
030409002900 2003-04-09 BIENNIAL STATEMENT 2003-03-01
B202829-4 1985-03-13 CERTIFICATE OF INCORPORATION 1985-03-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-24
Type:
Referral
Address:
2 TOKAY LANE, MONSEY, NY, 10952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-03
Type:
Prog Related
Address:
37 MEZRITCH RD., NEW SQUARE, NY, 10977
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-07-26
Type:
Prog Related
Address:
175 CENTRAL AVENUE, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-02-19
Type:
Unprog Rel
Address:
40 HARRISON LANE, NEW SQUARE, NY, 10977
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State