Search icon

PIPING & MECHANICAL CORP.

Company Details

Name: PIPING & MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1968 (57 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 221417
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR FENSTER DOS Process Agent 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
C257644-1 1998-03-06 ASSUMED NAME CORP INITIAL FILING 1998-03-06
DP-579401 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
673737-6 1968-03-26 CERTIFICATE OF INCORPORATION 1968-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11915642 0215600 1975-05-30 NORTHERN & JUNCTION BLVD- JH22, New York -Richmond, NY, 11359
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-30
Case Closed 1984-03-10
11915584 0215600 1975-05-07 NORTHERN & JUNCTION BLVD JHS22, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-08
Case Closed 1975-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-20
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-05-20
Abatement Due Date 1975-05-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1975-05-20
Abatement Due Date 1975-05-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-05-20
Abatement Due Date 1975-05-26
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 12
Citation ID 01006
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1975-05-20
Abatement Due Date 1975-05-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State