Search icon

DALE PIPING CORPORATION

Company Details

Name: DALE PIPING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1963 (62 years ago)
Date of dissolution: 13 Sep 1999
Entity Number: 160354
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 227 W. 19TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WILDFEUER Chief Executive Officer 227 W. 19TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 W. 19TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1963-10-07 1992-12-08 Address 229 W. 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070820020 2007-08-20 ASSUMED NAME CORP INITIAL FILING 2007-08-20
990913000189 1999-09-13 CERTIFICATE OF DISSOLUTION 1999-09-13
971106002065 1997-11-06 BIENNIAL STATEMENT 1997-10-01
950510002002 1995-05-10 BIENNIAL STATEMENT 1993-10-01
921208003227 1992-12-08 BIENNIAL STATEMENT 1992-10-01
399901 1963-10-07 CERTIFICATE OF INCORPORATION 1963-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101503894 0215000 1990-03-03 BROOKLYN ARMY TERMINAL, BROOKLYN, NY, 11212
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-04-03
Case Closed 1990-05-15

Related Activity

Type Complaint
Activity Nr 73033904
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 A
Issuance Date 1990-04-25
Abatement Due Date 1990-04-28
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1990-04-25
Abatement Due Date 1990-04-30
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 36
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1990-04-25
Abatement Due Date 1990-04-28
Nr Instances 1
Nr Exposed 2
Gravity 02
17881285 0215000 1988-02-09 340 HENRY STREET - LONG ISLAND COLLEGE HOSPITAL, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1988-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-03-29
Abatement Due Date 1988-04-01
Current Penalty 350.0
Initial Penalty 490.0
Nr Instances 5
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-03-29
Abatement Due Date 1988-04-01
Current Penalty 350.0
Initial Penalty 490.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-03-29
Abatement Due Date 1988-04-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State