Search icon

MJ PLUMBING SERVICES CORP.

Company Details

Name: MJ PLUMBING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2005 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3152579
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 544 HALSTEAD AVE, MAMARONECK, NY, United States, 10543
Address: 51 UNION STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BATTIATO & BATTIATO DOS Process Agent 51 UNION STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOHN DELENO Chief Executive Officer 544 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Filings

Filing Number Date Filed Type Effective Date
DP-2118604 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070117002560 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050119000981 2005-01-19 CERTIFICATE OF INCORPORATION 2005-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593960 0216000 2006-06-09 200 PETERSVILLE RD, NEW ROCHELLE, NY, 10801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-06-09
Case Closed 2007-07-05

Related Activity

Type Referral
Activity Nr 202029757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-09-28
Abatement Due Date 2006-10-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State