Search icon

SIDGO PLUMBING CORP.

Company Details

Name: SIDGO PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1970 (55 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 291091
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 2053 PITKIN AVE., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIDGO PLUMBING CORP. DOS Process Agent 2053 PITKIN AVE., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
C302459-2 2001-05-16 ASSUMED NAME CORP INITIAL FILING 2001-05-16
DP-1293302 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
824373-3 1970-04-01 CERTIFICATE OF INCORPORATION 1970-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106762784 0215600 1991-07-24 98-02/08 ROCKAWAY BLVD., OZONE PARK, NY, 11417
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1991-07-24
Emphasis N: TRENCH
Case Closed 1991-07-29

Related Activity

Type Referral
Activity Nr 901347385
Safety Yes
102779261 0215600 1991-06-27 936-38 SOUTHERN BLVD., BRONX, NY, 10439
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-06-27
Case Closed 1991-07-02

Related Activity

Type Referral
Activity Nr 901346403
Safety Yes
106759939 0215600 1991-05-16 21-20 - 49TH STREET, ASTORIA, NY, 11105
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1993-04-06

Related Activity

Type Referral
Activity Nr 901346155
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-06-17
Abatement Due Date 1991-09-10
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-06-17
Abatement Due Date 1991-08-20
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-06-17
Abatement Due Date 1991-09-10
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-06-17
Abatement Due Date 1991-06-20
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-06-17
Abatement Due Date 1991-06-20
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-06-17
Abatement Due Date 1991-06-20
Current Penalty 500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-06-17
Abatement Due Date 1991-09-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-06-17
Abatement Due Date 1991-09-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-06-17
Abatement Due Date 1991-09-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State