Name: | A. BERWIND PLUMBING & HEATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1929 (96 years ago) |
Date of dissolution: | 09 Jun 2010 |
Entity Number: | 25966 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 242 WEST 14TH ST., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT BERWIND | DOS Process Agent | 242 WEST 14TH ST., NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100609000033 | 2010-06-09 | CERTIFICATE OF DISSOLUTION | 2010-06-09 |
3606-113 | 1929-07-31 | CERTIFICATE OF INCORPORATION | 1929-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2039501 | 0215600 | 1985-11-06 | P.S. 46, 279 EAST 196TH STREET, BRONX, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1985-11-19 |
Abatement Due Date | 1985-11-22 |
Current Penalty | 60.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-11-19 |
Abatement Due Date | 1985-11-27 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-11-19 |
Abatement Due Date | 1985-11-27 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State