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
Name | Role | Address |
---|---|---|
FERRARO & ZUGIBE | DOS Process Agent | 1 CALVARY DRIVE, NEW CITY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
GERALD D'ONOFRIO | Chief Executive Officer | 35 WEST STREET, SPRING VALLEY, NY, United States, 10977 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106878887 | 0213100 | 1991-07-25 | 105 TOWER DRIVE, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106524622 | 0213100 | 1989-10-05 | VICTORY AVE., OPTICON PROJECT, ORANGETOWN, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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