Search icon

ALLIED MECHANICAL & PLUMBING CORP.

Company Details

Name: ALLIED MECHANICAL & PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1976 (49 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 401987
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 141 MAC QUESTION PKWY, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIED MECHANICAL & PLUMBING CORP. DOS Process Agent 141 MAC QUESTION PKWY, MOUNT VERNON, NY, United States, 10550

Filings

Filing Number Date Filed Type Effective Date
DP-1802126 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20080219021 2008-02-19 ASSUMED NAME CORP INITIAL FILING 2008-02-19
A320721-5 1976-06-09 CERTIFICATE OF INCORPORATION 1976-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100244474 0215600 1985-09-19 2471 WEBSTER AVENUE, FORDHAM BRONX,, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1985-11-29

Related Activity

Type Referral
Activity Nr 900862038
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-10-10
Abatement Due Date 1985-10-16
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1985-10-10
Abatement Due Date 1985-10-16
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1985-10-10
Abatement Due Date 1985-10-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1985-10-10
Abatement Due Date 1985-10-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
10764546 0213100 1983-01-10 BLDG 14 VA HOSPITAL, Montrose, NY, 10548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-03-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-01-12
Abatement Due Date 1983-01-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-01-12
Abatement Due Date 1983-01-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State