Search icon

ALAN MICHEL PLUMBING, INC.

Company Details

Name: ALAN MICHEL PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1960 (64 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 134028
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 29 E. FORDHAM RD., BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% VICTOR N. PACOR DOS Process Agent 29 E. FORDHAM RD., BRONX, NY, United States, 10468

Filings

Filing Number Date Filed Type Effective Date
DP-886233 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B597175-2 1988-02-01 ASSUMED NAME CORP INITIAL FILING 1988-02-01
246474 1960-12-23 CERTIFICATE OF INCORPORATION 1960-12-23

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-08-15
Type:
Planned
Address:
185-193 GARFIELD PLACE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-09-15
Type:
FollowUp
Address:
480 HERKIMER STREET, New York -Richmond, NY, 11213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-08-15
Type:
Planned
Address:
480 HERKIMER STREET, New York -Richmond, NY, 11213
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-10-04
Type:
Planned
Address:
COMPLEX OFF RED SCHOOLHOUSE RD, Fishkill, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-08-20
Type:
FollowUp
Address:
330 VERNON AVE, New York -Richmond, NY, 11206
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State