Search icon

PIPING ENTERPRISES, INC.

Company Details

Name: PIPING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1975 (50 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 368493
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ABRAHAM L SIEGEL DOS Process Agent 250 WEST 57TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20060228037 2006-02-28 ASSUMED NAME LLC INITIAL FILING 2006-02-28
DP-626608 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A229958-2 1975-04-29 CERTIFICATE OF INCORPORATION 1975-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12122685 0235500 1979-05-07 3304 WATERBURY AVE, New York -Richmond, NY, 10464
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-07
Case Closed 1979-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-05-10
Abatement Due Date 1979-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-05-10
Abatement Due Date 1979-05-13
Nr Instances 1
11467206 0214700 1978-06-23 300 GARDEN CITY PLAZA, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-23
Case Closed 1984-03-10
11467081 0214700 1978-06-08 300 GARDEN CITY PLAZA, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-08
Case Closed 1978-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-06-14
Abatement Due Date 1978-06-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-06-14
Abatement Due Date 1978-06-21
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1978-06-14
Abatement Due Date 1978-06-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State