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
Name | Role | Address |
---|---|---|
ARTHUR FENSTER | DOS Process Agent | 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11915642 | 0215600 | 1975-05-30 | NORTHERN & JUNCTION BLVD- JH22, New York -Richmond, NY, 11359 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11915584 | 0215600 | 1975-05-07 | NORTHERN & JUNCTION BLVD JHS22, New York -Richmond, NY, 11369 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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