-
Home Page
›
-
Counties
›
-
Sullivan
›
-
12779
›
-
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