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
Name | Role | Address |
---|---|---|
SANTO LOCASCIO | DOS Process Agent | 73-11 GRAND AVENUE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
SANTO LOCASCIO | Chief Executive Officer | 73-11 GRAND AVENUE, P.O. BOX 137, MASPETH, NY, United States, 11378 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11828225 | 0215600 | 1976-05-17 | MAURICE AVE BETWEEN 67TH AND 6, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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