Search icon

BARRY SCOTT PLUMBING CORP.

Company Details

Name: BARRY SCOTT PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1969 (56 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 278880
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 11 AVE. F, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAX GOLDENBERG % THE CORP. DOS Process Agent 11 AVE. F, BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
20160127079 2016-01-27 ASSUMED NAME LLC DISCONTINUANCE 2016-01-27
20101029049 2010-10-29 ASSUMED NAME LLC INITIAL FILING 2010-10-29
DP-1198817 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
766596-4 1969-06-27 CERTIFICATE OF INCORPORATION 1969-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106834336 0215600 1989-06-16 157-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-16
Case Closed 1990-01-22

Related Activity

Type Referral
Activity Nr 901361709
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-07-20
Abatement Due Date 1989-08-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-06-16
Abatement Due Date 1989-07-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 4
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-07-20
Abatement Due Date 1989-07-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 4
Nr Exposed 2
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1989-07-20
Abatement Due Date 1989-07-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1989-07-20
Abatement Due Date 1989-07-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 1989-07-20
Abatement Due Date 1989-07-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
11776846 0215000 1982-04-08 248 EAST 31 ST, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-22
Case Closed 1982-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1982-05-13
Abatement Due Date 1982-05-10
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 5
11658515 0235300 1980-11-06 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-11-06
Case Closed 1980-11-07
11674520 0235300 1980-10-01 ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1980-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1980-10-31
Abatement Due Date 1980-10-03
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-31
Abatement Due Date 1980-10-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-10-31
Abatement Due Date 1980-10-03
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1980-10-31
Abatement Due Date 1980-11-05
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-10-31
Abatement Due Date 1980-10-03
Nr Instances 2
11715307 0215000 1977-08-31 97 FIFTH AVE, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-31
Case Closed 1984-03-10
11715125 0215000 1977-08-15 97 FIFTH AVE, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-15
Case Closed 1977-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-08-17
Abatement Due Date 1977-08-30
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-08-17
Abatement Due Date 1977-08-30
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State