Search icon

M. SCHWARTZ PLUMBING CORP.

Company Details

Name: M. SCHWARTZ PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1977 (47 years ago)
Date of dissolution: 18 Jan 1984
Entity Number: 456762
County: Bronx
Place of Formation: New York
Address: LAZAR, 295 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, 295 MADISON AVE., NEW YORK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20110926027 2011-09-26 ASSUMED NAME LLC INITIAL FILING 2011-09-26
B060154-3 1984-01-18 CERTIFICATE OF DISSOLUTION 1984-01-18
A446407-3 1977-11-30 CERTIFICATE OF INCORPORATION 1977-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11823911 0215000 1980-02-13 215-217 EAST 60 STREET, New York -Richmond, NY, 10021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-02-13
Case Closed 1980-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-03-06
Abatement Due Date 1980-03-11
Nr Instances 1
11704145 0235300 1978-05-30 720 STONE AVENUE, New York -Richmond, NY, 12112
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-31
Case Closed 1978-07-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1978-06-16
Abatement Due Date 1978-06-23
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 5
Citation ID 01002A
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 3
Citation ID 01002B
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 4
Citation ID 01003C
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State