Search icon

J SILVA PLUMBING CORP.

Company Details

Name: J SILVA PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2001 (24 years ago)
Date of dissolution: 18 Aug 2014
Entity Number: 2689013
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 55 EDGEWOOD ROAD, VALLEY STREAM, NY, United States, 11580
Principal Address: 55 EDGEWOOD RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE SILVA DOS Process Agent 55 EDGEWOOD ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JORGE SILVA Chief Executive Officer 55 EDGEWOOD RD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2021-08-13 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-15 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140818000137 2014-08-18 CERTIFICATE OF DISSOLUTION 2014-08-18
120223002497 2012-02-23 BIENNIAL STATEMENT 2011-10-01
100915000235 2010-09-15 ERRONEOUS ENTRY 2010-09-15
DP-1777004 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
071129002418 2007-11-29 BIENNIAL STATEMENT 2007-10-01
051129002862 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031010002003 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011015000542 2001-10-15 CERTIFICATE OF INCORPORATION 2001-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595304 0216000 2006-09-06 1515 BRUCKNER BLVD., BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-09-22
Emphasis N: AMPUTATE
Case Closed 2007-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2006-10-02
Abatement Due Date 2006-10-05
Current Penalty 666.66
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-10-02
Abatement Due Date 2006-10-05
Current Penalty 866.66
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2006-10-02
Abatement Due Date 2006-10-05
Current Penalty 1066.68
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
309592046 0216000 2006-03-07 2468-2470 GLEBE AVE., BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-05
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-04-06
Abatement Due Date 2006-04-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-04-06
Abatement Due Date 2006-04-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05
307661249 0216000 2004-10-13 631 BARRETTO STREET, BRONX, NY, 10474
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-10-15
Emphasis N: TRENCH
Case Closed 2004-12-28

Related Activity

Type Complaint
Activity Nr 203601729
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2004-11-10
Abatement Due Date 2004-11-16
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2004-11-10
Abatement Due Date 2004-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State