Search icon

NIAGARA PIPING, INC.

Company Details

Name: NIAGARA PIPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1986 (39 years ago)
Date of dissolution: 22 Jan 1997
Entity Number: 1067665
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: 5784 BUFFALO ST, SANBORN, NY, United States, 14132
Principal Address: ROBERT B PARKHILL, 5784 BUFFALO ST, SANBORN, NY, United States, 14132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT B PARKHILL Chief Executive Officer 5784 BUFFALO ST, SANBORN, NY, United States, 14132

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5784 BUFFALO ST, SANBORN, NY, United States, 14132

History

Start date End date Type Value
1986-03-24 1995-02-24 Address 763 CAYUGA ST., LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970122000108 1997-01-22 CERTIFICATE OF DISSOLUTION 1997-01-22
950224002154 1995-02-24 BIENNIAL STATEMENT 1994-03-01
B336978-2 1986-03-24 CERTIFICATE OF INCORPORATION 1986-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100667518 0213600 1988-01-21 3175 STALEY ROAD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-21
Case Closed 1988-02-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1988-02-01
Abatement Due Date 1988-02-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-02
Abatement Due Date 1988-02-08
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State