Search icon

J. & R. D'ONOFRIO PLUMBING & HEATING,INC.

Company Details

Name: J. & R. D'ONOFRIO PLUMBING & HEATING,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1971 (54 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 315046
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 35 WEST STREET, SPRING VALLEY, NY, United States, 10977
Address: 1 CALVARY DRIVE, NEW CITY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERRARO & ZUGIBE DOS Process Agent 1 CALVARY DRIVE, NEW CITY, NY, United States, 10977

Chief Executive Officer

Name Role Address
GERALD D'ONOFRIO Chief Executive Officer 35 WEST STREET, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1971-09-24 1994-01-31 Address 1 SO. MADISON AVE., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050216028 2005-02-16 ASSUMED NAME CORP INITIAL FILING 2005-02-16
DP-1424511 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
940131002638 1994-01-31 BIENNIAL STATEMENT 1993-09-01
946348-3 1971-11-17 CERTIFICATE OF AMENDMENT 1971-11-17
935375-4 1971-09-24 CERTIFICATE OF INCORPORATION 1971-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106878887 0213100 1991-07-25 105 TOWER DRIVE, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-07-25
Case Closed 1991-08-06
106524622 0213100 1989-10-05 VICTORY AVE., OPTICON PROJECT, ORANGETOWN, NY, 10960
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1990-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-11-20
Abatement Due Date 1989-12-09
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-20
Abatement Due Date 1989-12-09
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-20
Abatement Due Date 1989-12-09
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-11-20
Abatement Due Date 1989-12-09
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1989-11-20
Abatement Due Date 1989-11-23
Nr Instances 1
Nr Exposed 2
106821960 0213100 1989-10-05 CORPORATE DRIVE, YAMATO PROJECT, ORANGETOWN, NY, 10960
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1990-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-20
Abatement Due Date 1989-12-09
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-11-20
Abatement Due Date 1989-12-09
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-11-20
Abatement Due Date 1989-12-09
Nr Instances 1
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State