Search icon

SAGE PLUMBING & HEATING CORP.

Company Details

Name: SAGE PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1960 (65 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 131179
ZIP code: 10468
County: New York
Place of Formation: New York
Address: 6 E 184TH ST, BRONX, NY, United States, 10468

Shares Details

Shares issued 100

Share Par Value 150

Type PAR VALUE

DOS Process Agent

Name Role Address
SAGE PLUMBING & HEATING CORP. DOS Process Agent 6 E 184TH ST, BRONX, NY, United States, 10468

History

Start date End date Type Value
1960-08-18 1980-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-08-18 1980-01-08 Address 10 E. 40TH ST., ROOM 2400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1397170 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
B592427-2 1988-01-20 ASSUMED NAME CORP INITIAL FILING 1988-01-20
A878676-3 1982-06-18 CERTIFICATE OF AMENDMENT 1982-06-18
A634055-5 1980-01-08 CERTIFICATE OF AMENDMENT 1980-01-08
229107 1960-08-18 CERTIFICATE OF INCORPORATION 1960-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17878109 0215000 1988-08-12 388 GREENWICH STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-09-01
Case Closed 1988-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1988-10-08
Abatement Due Date 1988-10-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 9
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 C04
Issuance Date 1988-10-08
Abatement Due Date 1988-10-21
Current Penalty 500.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260552 B02
Issuance Date 1988-10-08
Abatement Due Date 1988-10-21
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 B02 I
Issuance Date 1988-10-07
Abatement Due Date 1988-10-21
Nr Instances 1
Nr Exposed 9
Gravity 02
100227503 0215000 1986-01-31 1372 BROADWAY, NEW YORK, NY, 10018
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-01-31
Case Closed 1986-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-03-04
Abatement Due Date 1986-03-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
11799087 0215000 1974-08-28 430 PARK AVENUE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1974-09-05
Abatement Due Date 1974-09-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State