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
Name | Role | Address |
---|---|---|
SHLOMO DAHAN | DOS Process Agent | 1315 AVE O, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
SHLOMO DAHAN | Chief Executive Officer | 1315 AVE O, BROOKLYN, NY, United States, 11230 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307637629 | 0215600 | 2009-06-29 | 172-06 DOUGLAS AVE, JAMAICA, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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