Search icon

LANSING PLUMBING & HEATING CORP.

Company Details

Name: LANSING PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1557141
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 170-02 93RD AVENUE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170-02 93RD AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
PAUL A. SCIACCA Chief Executive Officer 170-02 93RD AVENUE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
1991-06-21 1993-06-22 Address 170-02 93RD AVE., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1437358 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930622002392 1993-06-22 BIENNIAL STATEMENT 1993-06-01
910621000340 1991-06-21 CERTIFICATE OF INCORPORATION 1991-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109040253 0215600 1993-05-25 14-30 BROADWAY, LONG ISLAND CITY, NY, 11106
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-28
Case Closed 1993-08-10

Related Activity

Type Referral
Activity Nr 901346049
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-07-20
Abatement Due Date 1993-07-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State