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
Name | Role | Address |
---|---|---|
%WEISS ROSENTHAL HELLER SCHWARTZMAN & | DOS Process Agent | LAZAR, 295 MADISON AVE., NEW YORK, NY, United States |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11823911 | 0215000 | 1980-02-13 | 215-217 EAST 60 STREET, New York -Richmond, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1980-03-06 |
Abatement Due Date | 1980-03-11 |
Nr Instances | 1 |
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