Search icon

S. DAHAN PIPING AND HEATING CORP.

Company Details

Name: S. DAHAN PIPING AND HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2000 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2578576
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1315 AVE O, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHLOMO DAHAN DOS Process Agent 1315 AVE O, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SHLOMO DAHAN Chief Executive Officer 1315 AVE O, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2000-11-29 2002-10-30 Address 1315 AVENUE O, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937967 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
021030002697 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001129000376 2000-11-29 CERTIFICATE OF INCORPORATION 2000-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637629 0215600 2009-06-29 172-06 DOUGLAS AVE, JAMAICA, NY, 11433
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2009-12-28
Case Closed 2010-01-26

Related Activity

Type Accident
Activity Nr 100831452
Type Accident
Activity Nr 100831460

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-12-28
Abatement Due Date 2010-02-16
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-12-28
Abatement Due Date 2010-02-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-12-28
Abatement Due Date 2010-02-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-12-28
Abatement Due Date 2010-02-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2009-12-28
Abatement Due Date 2010-01-06
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 D03 I
Issuance Date 2009-12-28
Abatement Due Date 2010-01-06
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2009-12-28
Abatement Due Date 2010-01-06
Current Penalty 1.0
Initial Penalty 1.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State