Search icon

REGO PLUMBING CORP.

Company Details

Name: REGO PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3016388
ZIP code: 11423
County: Nassau
Place of Formation: New York
Address: 204-21 JAMICA AVENUE, HOLLIS, NY, United States, 11423
Principal Address: 204 21 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204-21 JAMICA AVENUE, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
JOSEPH SERBA Chief Executive Officer 20421 JAMAICA AVENUE, HOLLIS, NY, United States, 11423

Filings

Filing Number Date Filed Type Effective Date
DP-1945173 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060303002951 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040223000652 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315260992 0215000 2011-02-01 1034 LINWOOD ST, BROOKLYN, NY, 11208
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-02-10
Case Closed 2013-11-13

Related Activity

Type Accident
Activity Nr 102559747

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 2011-04-07
Abatement Due Date 2011-04-12
Current Penalty 2025.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B18
Issuance Date 2011-04-07
Abatement Due Date 2011-04-26
Current Penalty 1623.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State