Search icon

SIDNEY BLAU PLUMBING & HEATING CORP.

Company Details

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

DOS Process Agent

Name Role Address
SIDNEY BLAU PLUMBING & HEATING CORP. DOS Process Agent 2606 HYACINTH ST., LONG ISLAND, NY, United States

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11854700 0215600 1979-06-21 112-17-31 75 AVENUE, New York -Richmond, NY, 11375
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-21
Case Closed 1984-03-10
11849411 0215600 1978-11-30 156-04 79 STREET, New York -Richmond, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-30
Case Closed 1978-12-13

Violation Items

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
11849304 0215600 1978-11-16 112-17-31 75 AVE, New York -Richmond, NY, 11375
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
11846755 0215600 1976-04-07 44-30 DOUGLASTON PARKWAY, New York -Richmond, NY, 11363
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