Search icon

ADRIA INDUSTRIAL PIPING, LTD.

Company Details

Name: ADRIA INDUSTRIAL PIPING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2000 (25 years ago)
Date of dissolution: 25 Jul 2013
Entity Number: 2551943
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 38 NORMAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 NORMAN AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
DAMJAN STANIVUKOVIC Chief Executive Officer 38 NORMAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2022-02-23 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-21 2006-08-18 Address 38 NORMAN AVE, BROOKLYN, NY, 11222, 2812, USA (Type of address: Chief Executive Officer)
2000-09-12 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-12 2002-08-21 Address 14-05 161ST STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725000795 2013-07-25 CERTIFICATE OF DISSOLUTION 2013-07-25
100908002918 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080911002274 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060818002872 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041013002620 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020821002295 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000912000875 2000-09-12 CERTIFICATE OF INCORPORATION 2000-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314883497 0215000 2010-10-13 195 MONTAGUE STREET, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-10-13
Case Closed 2011-10-20

Related Activity

Type Complaint
Activity Nr 208038455
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2010-11-17
Abatement Due Date 2010-11-22
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2011-03-14
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 B01
Issuance Date 2010-11-17
Abatement Due Date 2010-11-22
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2011-03-14
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State