Search icon

S & G PLUMBING & HEATING CORP.

Company Details

Name: S & G PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1975 (50 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 372874
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 65 HEYWARD ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & G PLUMBING & HEATING CORP. DOS Process Agent 65 HEYWARD ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1975-06-19 1979-09-05 Address 217 RUTLEDGE ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141125104 2014-11-25 ASSUMED NAME CORP INITIAL FILING 2014-11-25
DP-582988 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A603669-3 1979-09-05 CERTIFICATE OF AMENDMENT 1979-09-05
A241652-4 1975-06-19 CERTIFICATE OF INCORPORATION 1975-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11727385 0215000 1977-09-20 64-66 7TH AVENUE, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-21
Case Closed 1984-03-10
11766151 0215000 1977-08-16 64-66 SEVENTH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-17
Case Closed 1980-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1977-08-31
Abatement Due Date 1977-09-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-08-31
Abatement Due Date 1977-09-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 G
Issuance Date 1977-08-31
Abatement Due Date 1977-09-02
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1977-08-31
Abatement Due Date 1977-09-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1977-08-31
Abatement Due Date 1977-09-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-08-31
Abatement Due Date 1977-09-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1977-08-31
Abatement Due Date 1977-09-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-08-31
Abatement Due Date 1977-09-02
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-08-31
Abatement Due Date 1977-09-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State