Name: | SHARP PLUMBING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1992 (33 years ago) |
Entity Number: | 1639948 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-28 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESTER ROSEN | Chief Executive Officer | 32-28 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-28 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-04-15 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2024-04-15 | 2024-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2023-12-05 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2023-12-05 | 2023-12-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2023-10-13 | 2023-12-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1992-05-28 | 2023-10-13 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
1992-05-28 | 1993-06-18 | Address | 666 THIRD AVENUE, ATT: LAWRENCE KILL, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171106000345 | 2017-11-06 | ANNULMENT OF DISSOLUTION | 2017-11-06 |
DP-2141844 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
020507002699 | 2002-05-07 | BIENNIAL STATEMENT | 2002-05-01 |
000504002671 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980501002161 | 1998-05-01 | BIENNIAL STATEMENT | 1998-05-01 |
960509002283 | 1996-05-09 | BIENNIAL STATEMENT | 1996-05-01 |
930618002625 | 1993-06-18 | BIENNIAL STATEMENT | 1993-05-01 |
920528000483 | 1992-05-28 | CERTIFICATE OF INCORPORATION | 1992-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344652946 | 0215000 | 2020-02-24 | 158 E 126TH ST, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260416 E01 |
Issuance Date | 2020-06-03 |
Abatement Due Date | 2020-06-11 |
Current Penalty | 1750.0 |
Initial Penalty | 3084.0 |
Final Order | 2020-07-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: Location: 158 E.126th St. On or about: 24 FEB 2020 a) Employees were working with a pipe threading machine that foot peddle had worn and frayed cables. |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State