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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 274, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
HARVEY KOLIN | Chief Executive Officer | 9 HIDDEN HARBOR DRIVE, BABYLON, NY, United States, 11702 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
658476 | 0214700 | 1984-10-25 | PLANT 26 GRUMMAN AIR CRAFT, BETHPAGE, NY, 11714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
658369 | 0214700 | 1984-10-23 | 90 MERRICK AVE, EAST MEADOW, NY, 11554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11578523 | 0214700 | 1982-05-03 | 31 WALT WHITMAN ROAD, Huntington Station, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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