Name: | SIDNEY BLAU PLUMBING & HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 1959 (65 years ago) |
Date of dissolution: | 12 Feb 1986 |
Entity Number: | 124719 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2606 HYACINTH ST., LONG ISLAND, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY BLAU PLUMBING & HEATING CORP. | DOS Process Agent | 2606 HYACINTH ST., LONG ISLAND, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B674996-2 | 1988-08-17 | ASSUMED NAME CORP INITIAL FILING | 1988-08-17 |
B321687-3 | 1986-02-12 | CERTIFICATE OF MERGER | 1986-02-12 |
191247 | 1959-12-17 | CERTIFICATE OF INCORPORATION | 1959-12-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11854700 | 0215600 | 1979-06-21 | 112-17-31 75 AVENUE, New York -Richmond, NY, 11375 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11849411 | 0215600 | 1978-11-30 | 156-04 79 STREET, New York -Richmond, NY, 11414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1978-12-06 |
Abatement Due Date | 1978-12-09 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-11-16 |
Case Closed | 1979-07-31 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1978-11-21 |
Abatement Due Date | 1978-12-01 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1978-11-21 |
Abatement Due Date | 1978-12-01 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1978-11-21 |
Abatement Due Date | 1978-12-01 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-04-09 |
Case Closed | 1976-07-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1976-04-15 |
Nr Instances | 33 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1976-04-15 |
Abatement Due Date | 1976-04-18 |
Contest Date | 1976-04-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State