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
960808002417 1996-08-08 BIENNIAL STATEMENT 1996-07-01
930827002074 1993-08-27 BIENNIAL STATEMENT 1993-07-01
930527002684 1993-05-27 BIENNIAL STATEMENT 1992-07-01
910729000225 1991-07-29 CERTIFICATE OF CHANGE 1991-07-29
A167600-7 1974-07-08 CERTIFICATE OF INCORPORATION 1974-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
658476 0214700 1984-10-25 PLANT 26 GRUMMAN AIR CRAFT, BETHPAGE, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-26
Case Closed 1984-10-29
658369 0214700 1984-10-23 90 MERRICK AVE, EAST MEADOW, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-29
Case Closed 1984-11-01
11578523 0214700 1982-05-03 31 WALT WHITMAN ROAD, Huntington Station, NY, 11746
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1982-05-07
Case Closed 1982-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-05-12
Abatement Due Date 1982-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-05-12
Abatement Due Date 1982-05-15
Nr Instances 1
11561677 0214700 1981-02-25 10 MELVILLE PARK RD, Melville, NY, 11746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-25
Case Closed 1981-05-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1981-03-26
Abatement Due Date 1981-03-04
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1981-03-26
Abatement Due Date 1981-03-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1981-03-26
Abatement Due Date 1981-03-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1981-03-26
Abatement Due Date 1981-03-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State