Search icon

CHAMPION SPRINKLER CORP.

Company Details

Name: CHAMPION SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1985 (40 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1009175
ZIP code: 12779
County: Sullivan
Place of Formation: New York
Address: STATE ROUTE 42, P.O. BOX 333, SOUTH FALLSBURG, NY, United States, 12779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAMPION SPRINKLER CORP. DOS Process Agent STATE ROUTE 42, P.O. BOX 333, SOUTH FALLSBURG, NY, United States, 12779

History

Start date End date Type Value
1985-07-03 1990-06-26 Address BADILLO %B. LEDERMAN, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1157300 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
C156557-3 1990-06-26 CERTIFICATE OF AMENDMENT 1990-06-26
B248406-3 1985-07-17 CERTIFICATE OF AMENDMENT 1985-07-17
B243644-3 1985-07-03 CERTIFICATE OF INCORPORATION 1985-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106759376 0216000 1991-09-17 401 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-23
Case Closed 1993-10-12

Related Activity

Type Referral
Activity Nr 901515957
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-10-24
Abatement Due Date 1991-11-08
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1991-11-20
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-10-24
Abatement Due Date 1991-11-08
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1991-11-20
Final Order 1992-04-06
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-10-24
Abatement Due Date 1991-11-08
Current Penalty 315.0
Initial Penalty 450.0
Contest Date 1991-11-20
Final Order 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State