-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
WDF PLUMBING, INC.
Company Details
Name: |
WDF PLUMBING, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Jan 1975 (50 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
360094 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
%SECRETARY, 60 MADISON AVE, NEW YORK, NY, United States, 10010 |
DOS Process Agent
Name |
Role |
Address |
NATIONAL KINNEY CORP
|
DOS Process Agent
|
%SECRETARY, 60 MADISON AVE, NEW YORK, NY, United States, 10010
|
History
Start date |
End date |
Type |
Value |
1976-07-20
|
1982-04-07
|
Address
|
10 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1975-01-14
|
1976-07-20
|
Address
|
75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20130530062
|
2013-05-30
|
ASSUMED NAME LLC INITIAL FILING
|
2013-05-30
|
DP-1230164
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
A857126-2
|
1982-04-07
|
CERTIFICATE OF AMENDMENT
|
1982-04-07
|
A708565-3
|
1980-10-23
|
CERTIFICATE OF AMENDMENT
|
1980-10-23
|
A330021-2
|
1976-07-20
|
CERTIFICATE OF AMENDMENT
|
1976-07-20
|
A206916-5
|
1975-01-14
|
APPLICATION OF AUTHORITY
|
1975-01-14
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
301455085
|
0216000
|
1997-05-14
|
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
|
|
Inspection Type |
Unprog Rel
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1997-05-14
|
Case Closed |
1997-09-08
|
Related Activity
Type |
Complaint |
Activity Nr |
79138079 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B04 I |
Issuance Date |
1997-07-08 |
Abatement Due Date |
1997-07-11 |
Current Penalty |
750.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19261051 A02 |
Issuance Date |
1997-07-08 |
Abatement Due Date |
1997-07-11 |
Current Penalty |
750.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State