-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11706
›
-
SSI PUMP AND TANK, INC
Company Details
Name: |
SSI PUMP AND TANK, INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
25 Jul 2001 (24 years ago)
|
Date of dissolution: |
28 Jul 2010 |
Entity Number: |
2663947 |
ZIP code: |
11706
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
655 ORINOCO DRIVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued
1500
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HENRY IORIZZO
|
DOS Process Agent
|
655 ORINOCO DRIVE, BAYSHORE, NY, United States, 11706
|
Agent
Name |
Role |
Address |
HENRY IORIZZO
|
Agent
|
655 ORINOCO DRIVE, BAYSHORE, NY, 11706
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1881648
|
2010-07-28
|
DISSOLUTION BY PROCLAMATION
|
2010-07-28
|
010725000195
|
2001-07-25
|
CERTIFICATE OF INCORPORATION
|
2001-07-25
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311137434
|
0214700
|
2009-04-29
|
4625 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2009-04-29
|
Emphasis |
S: STRUCK-BY, N: TRENCH, S: COMMERCIAL CONSTR
|
Case Closed |
2010-02-19
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
2009-05-04 |
Abatement Due Date |
2009-05-08 |
Current Penalty |
200.0 |
Initial Penalty |
750.0 |
Contest Date |
2009-07-29 |
Final Order |
2009-11-30 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260651 C02 |
Issuance Date |
2009-05-04 |
Abatement Due Date |
2009-05-08 |
Current Penalty |
200.0 |
Initial Penalty |
750.0 |
Contest Date |
2009-07-29 |
Final Order |
2009-11-30 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260651 J02 |
Issuance Date |
2009-05-04 |
Abatement Due Date |
2009-05-08 |
Current Penalty |
200.0 |
Initial Penalty |
750.0 |
Contest Date |
2009-07-29 |
Final Order |
2009-11-30 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260651 K01 |
Issuance Date |
2009-05-04 |
Abatement Due Date |
2009-05-08 |
Current Penalty |
200.0 |
Initial Penalty |
750.0 |
Contest Date |
2009-07-29 |
Final Order |
2009-11-30 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260652 A01 |
Issuance Date |
2009-05-04 |
Abatement Due Date |
2009-05-08 |
Current Penalty |
200.0 |
Initial Penalty |
750.0 |
Contest Date |
2009-07-29 |
Final Order |
2009-11-30 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State