Search icon

UNITED WELL & PUMP CORP.

Company Details

Name: UNITED WELL & PUMP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1961 (64 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 139848
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1870 POND ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R.H. LAUMAN Chief Executive Officer 1870 POND ROAD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
UNITED WELL & PUMP CORP. DOS Process Agent 1870 POND ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1961-07-26 1988-10-13 Address 250 FULTON ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1362495 1998-06-24 DISSOLUTION BY PROCLAMATION 1998-06-24
000050006247 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930430002935 1993-04-30 BIENNIAL STATEMENT 1992-07-01
B694917-9 1988-10-13 CERTIFICATE OF AMENDMENT 1988-10-13
B639428-2 1988-05-13 ASSUMED NAME CORP INITIAL FILING 1988-05-13
280133 1961-07-26 CERTIFICATE OF INCORPORATION 1961-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11520996 0214700 1983-04-12 265 BROAD HALLOW RD, Melville, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-20
Case Closed 1983-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-04-21
Abatement Due Date 1983-04-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1983-04-21
Abatement Due Date 1983-04-24
Nr Instances 1
11477890 0214700 1973-05-02 HEALTH SCIENCES CENTER, Stony Brook, NY, 11790
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-05-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 C
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 II
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1973-05-25
Abatement Due Date 1973-06-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State