Search icon

RICHARD MASELLI PLUMBING & HEATING, INC.

Company Details

Name: RICHARD MASELLI PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1971 (54 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 308058
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 117 THORNTON CIRCLE NO, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD MASELLI PLUMBING & HEATING, INC. DOS Process Agent 117 THORNTON CIRCLE NO, CAMILLUS, NY, United States, 13031

Filings

Filing Number Date Filed Type Effective Date
DP-2247952 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20100916008 2010-09-16 ASSUMED NAME CORP INITIAL FILING 2010-09-16
909109-5 1971-05-19 CERTIFICATE OF INCORPORATION 1971-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755863 0215800 2008-06-12 3838 STATE RT. 31, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-06-20
114103476 0215800 1993-05-13 2803 ERIE BOULEVARD, SYRACUSE, NY, 13224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-05-13
Case Closed 1993-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-07-12
Abatement Due Date 1993-08-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1993-07-12
Abatement Due Date 1993-07-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State