Search icon

UNIVERSAL SPRINKLER CORP.

Company Details

Name: UNIVERSAL SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1978 (47 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 510046
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 202-28 45TH AVENUE, BAYSIDE, NY, United States, 11361
Principal Address: 202-28 45 AVE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H RONALD SCHWARTZ Chief Executive Officer 2996 BELLMORE AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202-28 45TH AVENUE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1978-09-13 1995-07-14 Address HERBERT W. SOLOMON, 99 POWERHOUSE RD., ROSYLN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170815084 2017-08-15 ASSUMED NAME CORP INITIAL FILING 2017-08-15
DP-1728674 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
960829002434 1996-08-29 BIENNIAL STATEMENT 1996-09-01
950714002125 1995-07-14 BIENNIAL STATEMENT 1993-09-01
A515326-5 1978-09-13 CERTIFICATE OF INCORPORATION 1978-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300592946 0215600 1996-06-24 103-22 99TH STREET, OZONE PARK, NY, 11417
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-06-26
Case Closed 1997-01-08

Related Activity

Type Inspection
Activity Nr 300592938

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1996-07-26
Abatement Due Date 1996-07-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1996-07-26
Abatement Due Date 1996-07-31
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
2077121 0215000 1994-06-07 33 WEST 13 STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-07
Case Closed 1994-07-07

Related Activity

Type Complaint
Activity Nr 72773997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 437.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 438.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17776071 0215000 1991-03-21 33 WEST 13 STREET, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-21
Case Closed 1991-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-06-07
Abatement Due Date 1991-07-11
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-06-07
Abatement Due Date 1991-06-14
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-06-07
Abatement Due Date 1991-07-11
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-07
Abatement Due Date 1991-06-10
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State