Search icon

MAX STRAUSS PLUMBING CORP.

Company Details

Name: MAX STRAUSS PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1969 (56 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 279523
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 73-11 GRAND AVENUE, MASPETH, NY, United States, 11378
Principal Address: 73-11 GRAND AVENUE, P.O. BOX 137, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANTO LOCASCIO DOS Process Agent 73-11 GRAND AVENUE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
SANTO LOCASCIO Chief Executive Officer 73-11 GRAND AVENUE, P.O. BOX 137, MASPETH, NY, United States, 11378

History

Start date End date Type Value
1969-07-11 1993-09-02 Address 73-11 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170717007 2017-07-17 ASSUMED NAME CORP AMENDMENT 2017-07-17
20080227081 2008-02-27 ASSUMED NAME CORP INITIAL FILING 2008-02-27
DP-1725024 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
930902002395 1993-09-02 BIENNIAL STATEMENT 1993-07-01
930324002381 1993-03-24 BIENNIAL STATEMENT 1992-07-01
769465-4 1969-07-11 CERTIFICATE OF INCORPORATION 1969-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11828225 0215600 1976-05-17 MAURICE AVE BETWEEN 67TH AND 6, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1976-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
11872884 0215600 1975-12-11 31 AVE BET 81 & 82 ST NORTH SI, NY, 11370
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-30
Abatement Due Date 1976-01-05
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State