Search icon

BARRY SCOTT PLUMBING CORP.

Company claim

Is this your business?

Get access!

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 Summary

Date:
1989-06-16
Type:
Unprog Rel
Address:
157-02 CROSS BAY BOULEVARD, HOWARD BEACH, NY, 11414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-09
Type:
Planned
Address:
1784 EAST 17TH STREET, BROOKLYN, NY, 11229
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-08
Type:
Planned
Address:
248 EAST 31 ST, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-11-06
Type:
FollowUp
Address:
ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-01
Type:
Unprog Rel
Address:
ST GEORGE HOTEL CLARK AND HICK, New York -Richmond, NY, 11201
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-04-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
GREENBLATT, WILLIAM
Party Role:
Plaintiff
Party Name:
BARRY SCOTT PLUMBING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State