Search icon

MOBILE PLUMBING CORP.

Company Details

Name: MOBILE PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1977 (47 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 455554
County: Bronx
Place of Formation: New York
Address: LAZAR, 202 MADISON AVE., NEW YORK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%WEISS ROSENTHAL HELLER SCHWARTZMAN & DOS Process Agent LAZAR, 202 MADISON AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20160309091 2016-03-09 ASSUMED NAME CORP INITIAL FILING 2016-03-09
DP-622388 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A443918-3 1977-11-17 CERTIFICATE OF INCORPORATION 1977-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11705746 0235300 1979-10-23 3201 KINGS HIGHWAY, New York -Richmond, NY, 11234
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-23
Case Closed 1979-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-10-26
Abatement Due Date 1979-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-10-26
Abatement Due Date 1979-10-30
Nr Instances 1
11901733 0215600 1979-02-26 31-41 23RD STREET, New York -Richmond, NY, 11102
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-26
Case Closed 1984-03-10
11738473 0215000 1979-02-21 EAST 13TH ST AND AVENUE C, New York -Richmond, NY, 10009
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-06
Case Closed 1979-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1979-03-08
Abatement Due Date 1979-03-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-03-08
Abatement Due Date 1979-03-14
Nr Instances 1
11922515 0215600 1978-12-28 31-41 23RD STREET, New York -Richmond, NY, 11102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1979-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-01-23
Abatement Due Date 1979-02-14
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1979-01-23
Abatement Due Date 1979-01-11
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1979-02-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-01-23
Abatement Due Date 1979-01-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 V
Issuance Date 1979-01-23
Abatement Due Date 1979-02-14
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1979-01-23
Abatement Due Date 1979-02-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1979-01-23
Abatement Due Date 1979-02-14
Contest Date 1979-02-15
Nr Instances 1
11757879 0215000 1978-10-13 301-3 EAST 45TH STREET, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-19
Case Closed 1979-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-10-20
Abatement Due Date 1978-10-23
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-20
Abatement Due Date 1978-10-25
Contest Date 1978-11-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1978-10-20
Abatement Due Date 1978-10-23
Contest Date 1978-11-15
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State