Search icon

KOLIN PLUMBING CORP.

Company Details

Name: KOLIN PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1974 (51 years ago)
Date of dissolution: 15 Jan 2004
Entity Number: 347434
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: PO BOX 274, BABYLON, NY, United States, 11702
Principal Address: PO BOX 274, 9 HIDDEN HARBOR, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 274, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
HARVEY KOLIN Chief Executive Officer 9 HIDDEN HARBOR DRIVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1993-08-27 2000-08-31 Address 45 JEFRYN BOULEVARD WEST, SUITE 100, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1993-05-27 1993-08-27 Address 9 HIDDEN HARBOR DRIVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-05-27 2000-08-31 Address 45 JEFRYN BOULEVARD WEST, SUITE 100, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1991-07-29 1993-05-27 Address 45 JEFRYN BOULEVARD WEST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1974-07-08 1991-07-29 Address 29 RICHBOURNE LANE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070529009 2007-05-29 ASSUMED NAME CORP INITIAL FILING 2007-05-29
040115000150 2004-01-15 CERTIFICATE OF DISSOLUTION 2004-01-15
020715002416 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000831002067 2000-08-31 BIENNIAL STATEMENT 2000-07-01
980707002061 1998-07-07 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-25
Type:
Planned
Address:
PLANT 26 GRUMMAN AIR CRAFT, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-23
Type:
Planned
Address:
90 MERRICK AVE, EAST MEADOW, NY, 11554
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-03
Type:
Unprog Rel
Address:
31 WALT WHITMAN ROAD, Huntington Station, NY, 11746
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-02-25
Type:
Planned
Address:
10 MELVILLE PARK RD, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State