Search icon

FLOW-RIGHT MAINTENANCE INC.

Company Details

Name: FLOW-RIGHT MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4095053
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 501 SOUTH BROADWAY SUITE G, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 SOUTH BROADWAY SUITE G, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-05-16 2012-11-27 Address 154 NORTH CARLL AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2196790 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
121127001114 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27
110516000869 2011-05-16 CERTIFICATE OF INCORPORATION 2011-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432916 0215600 2011-11-30 2022 150TH STREET, WHITESTONE, NY, 11357
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-27
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: SILICA
Case Closed 2014-12-18

Related Activity

Type Referral
Activity Nr 200837524
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-01-31
Abatement Due Date 2012-02-03
Current Penalty 1275.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-01-31
Abatement Due Date 2012-02-03
Current Penalty 1275.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2012-01-31
Abatement Due Date 2012-02-03
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State