Search icon

NORTHEAST PIPING, INC.

Company Details

Name: NORTHEAST PIPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1998 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2255771
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 85 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 COLONIAL SPRINGS ROAD, WHEATLEY HEIGHTS, NY, United States, 11798

Filings

Filing Number Date Filed Type Effective Date
DP-1555114 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
980504000488 1998-05-04 CERTIFICATE OF INCORPORATION 1998-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100867480 0213100 1987-10-07 375 SOUTH HIGHLAND AVE., BRIARCLIFF MANOR, NY, 10510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-08
Case Closed 1988-02-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-11-18
Abatement Due Date 1987-11-21
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260252 B
Issuance Date 1987-11-18
Abatement Due Date 1987-11-21
Nr Instances 1
Nr Exposed 2
100802297 0213100 1987-08-25 500 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-01
Case Closed 1987-10-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVB
Issuance Date 1987-09-18
Abatement Due Date 1987-09-21
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
17805573 0213100 1985-07-08 222 BLOOMINDALE RD, WHITE PLAINS, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-09
Case Closed 1985-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1985-07-29
Abatement Due Date 1985-08-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State