Search icon

M. & P. PIPE JACKING CORP.

Branch

Company Details

Name: M. & P. PIPE JACKING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1969 (56 years ago)
Branch of: M. & P. PIPE JACKING CORP., Connecticut (Company Number 0028890)
Entity Number: 275498
ZIP code: 10005
County: New York
Place of Formation: Connecticut
Principal Address: 173 PANE ROAD, NEWINGTON, CT, United States, 06111
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAURICE J. PLOURDE Chief Executive Officer 173 PANE ROAD, NEWINGTON, CT, United States, 06111

History

Start date End date Type Value
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-01 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-20 1993-07-01 Address 173 PANE ROAD, NEWINGTON, CT, 06111, USA (Type of address: Chief Executive Officer)
1993-04-20 1993-07-01 Address 173 PANE ROAD, NEWINGTON, CT, 06111, USA (Type of address: Principal Executive Office)
1993-04-20 1993-07-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-07-09 1993-04-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-07-09 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1969-04-17 1987-07-09 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1969-04-17 1987-07-09 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3815 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3816 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20130624041 2013-06-24 ASSUMED NAME CORP INITIAL FILING 2013-06-24
110715002259 2011-07-15 BIENNIAL STATEMENT 2011-04-01
090724002690 2009-07-24 BIENNIAL STATEMENT 2009-04-01
050527002360 2005-05-27 BIENNIAL STATEMENT 2005-04-01
030421002813 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010424002888 2001-04-24 BIENNIAL STATEMENT 2001-04-01
991028000150 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
990525002127 1999-05-25 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108655200 0213100 1993-02-24 ROUTE 55, ROTTERDAM JCT., NY, 12150
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-04-20

Related Activity

Type Referral
Activity Nr 901925644
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1993-03-18
Abatement Due Date 1993-03-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1993-03-18
Abatement Due Date 1993-03-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
10783488 0213100 1981-11-30 D 96841 ALTERNATE ROUTE 7, Watervliet, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1981-12-02
12055380 0215800 1980-11-18 DAVIS ROAD, North Syracuse, NY, 13212
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-11-18
Case Closed 1980-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1980-11-21
Abatement Due Date 1980-11-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1980-11-21
Abatement Due Date 1980-12-24
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1980-11-21
Abatement Due Date 1980-11-24
Nr Instances 1
11936002 0235400 1979-05-07 LINDEN AVE & RT 490, Brighton, NY, 14618
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-05-08
Emphasis N: TREX
Case Closed 1979-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260800 B03
Issuance Date 1979-05-15
Abatement Due Date 1979-05-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-15
Abatement Due Date 1979-05-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260800 A06
Issuance Date 1979-05-15
Abatement Due Date 1979-05-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1979-05-15
Abatement Due Date 1979-05-08
Nr Instances 1
10735702 0213100 1978-07-06 SEWER CONSTRUCTION OFF EXIT 9, Clifton Park, NY, 12065
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1978-07-06
Case Closed 1984-03-10
10735645 0213100 1978-06-06 SEWER CONSTRUCTION OFF EXIT 9, Clifton Park, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-06-06
Case Closed 1978-07-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 V
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260800 B03
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260800 C01 I
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260800 C02 I
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1978-06-30
Abatement Due Date 1978-07-03
Nr Instances 1
10751923 0213100 1975-08-19 ROUTE 50 ONE MILE SOUTH PERFOR, Saratoga Spgs, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-20
Emphasis N: TREX
Case Closed 1975-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260800 C01 I
Issuance Date 1975-08-21
Abatement Due Date 1975-08-22
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260800 C01 II
Issuance Date 1975-08-21
Abatement Due Date 1975-08-22
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260800 C02 I
Issuance Date 1975-08-21
Abatement Due Date 1975-08-22
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-08-21
Abatement Due Date 1975-08-22
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-21
Abatement Due Date 1975-08-22
Contest Date 1975-09-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State