Search icon

MILANO PLUMBING & HEATING, INC.

Company Details

Name: MILANO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1626450
ZIP code: 10519
County: Westchester
Place of Formation: New York
Principal Address: ROUTE 22, PO BOX 855, CROTON FALLS, NY, United States, 10519
Address: RT. 22, CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RT. 22, CROTON FALLS, NY, United States, 10519

Chief Executive Officer

Name Role Address
SONG CHU KANG Chief Executive Officer ROUTE 22, PO BOX 855, CROTON FALLS, NY, United States, 10519

Filings

Filing Number Date Filed Type Effective Date
DP-1440852 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931101003056 1993-11-01 BIENNIAL STATEMENT 1993-04-01
920406000300 1992-04-06 CERTIFICATE OF INCORPORATION 1992-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106719487 0216000 1993-10-12 DORAL ARROWWOD - ANDERSON HILL ROAD, RYEBROOK, NY, 10577
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-14
Case Closed 1994-02-23

Related Activity

Type Complaint
Activity Nr 74350018
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Current Penalty 280.0
Initial Penalty 400.0
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-11-05
Abatement Due Date 1993-12-08
Nr Instances 1
Nr Exposed 4
Gravity 00
109874446 0216000 1993-04-21 460 BEDFORD ROAD, PLEASANTVILLE, NY, 10570
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-21
Case Closed 1994-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-05-14
Abatement Due Date 1993-05-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State