Search icon

PIPE SOLUTIONS,INC.

Company Details

Name: PIPE SOLUTIONS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1819936
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 330 VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065
Address: 330 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG ST.CYR Chief Executive Officer 330 VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 VISCHER FERRY ROAD, CLIFTON PARK, NY, United States, 12065

Filings

Filing Number Date Filed Type Effective Date
DP-1754553 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000515002989 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980504002189 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960523002211 1996-05-23 BIENNIAL STATEMENT 1996-05-01
940512000068 1994-05-12 CERTIFICATE OF INCORPORATION 1994-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304461932 0213100 2001-08-28 GLEN EDDY RETIREMENT CTR. CONSAUL ROAD, NISKAYUNA, NY, 12309
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-08-31
Emphasis S: CONSTRUCTION
Case Closed 2001-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-09-18
Abatement Due Date 2001-09-21
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-09-18
Abatement Due Date 2001-09-21
Current Penalty 455.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
122246705 0213100 1995-03-29 74 FERRY STREET, TROY, NY, 12180
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1995-03-29
Case Closed 1995-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1995-05-02
Abatement Due Date 1995-05-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1995-05-02
Abatement Due Date 1995-05-05
Nr Instances 1
Nr Exposed 3
Gravity 01
122248842 0213100 1994-11-01 TENANT BLDG., WASHINGTON COMMONS, ALBANY, NY, 12203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-11-02
Case Closed 1995-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 D
Issuance Date 1994-12-19
Abatement Due Date 1994-12-22
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State