Search icon

V.J. KEARNEY & SONS PLUMBING & HEATING CORP.

Company Details

Name: V.J. KEARNEY & SONS PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1966 (59 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 200540
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 165 WEST 46TH ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VLADECK ELIAS FRANKLE & VLADECK DOS Process Agent 165 WEST 46TH ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1436096 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C211840-2 1994-06-14 ASSUMED NAME CORP INITIAL FILING 1994-06-14
A338047-2 1976-08-24 CERTIFICATE OF AMENDMENT 1976-08-24
569411-12 1966-07-18 CERTIFICATE OF INCORPORATION 1966-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753502 0215600 1992-04-07 41-89/99 MAIN STREET, QUEENS, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-08
Case Closed 1994-12-13

Related Activity

Type Referral
Activity Nr 901793703

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-05-06
Abatement Due Date 1992-06-26
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-05-06
Abatement Due Date 1992-05-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-05-06
Abatement Due Date 1992-05-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1992-05-06
Abatement Due Date 1992-05-14
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-05-06
Abatement Due Date 1992-05-14
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1992-05-06
Abatement Due Date 1992-05-14
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-05-06
Abatement Due Date 1992-06-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-05-06
Abatement Due Date 1992-06-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-05-06
Abatement Due Date 1992-06-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State