Search icon

DALE PIPING CORPORATION

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-03
Type:
Complaint
Address:
BROOKLYN ARMY TERMINAL, BROOKLYN, NY, 11212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-09
Type:
Prog Related
Address:
340 HENRY STREET - LONG ISLAND COLLEGE HOSPITAL, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State