Search icon

PULLINI WATER MAIN & SEWER CONTRACTORS, INC.

Company Details

Name: PULLINI WATER MAIN & SEWER CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1978 (46 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 518375
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 834 - 62ND STREET, `, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 834 - 62ND STREET, `, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1978-10-27 1995-09-11 Address 1406 WEST 3RD ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150812035 2015-08-12 ASSUMED NAME LLC INITIAL FILING 2015-08-12
DP-1666519 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
950911000026 1995-09-11 CERTIFICATE OF CHANGE 1995-09-11
A526182-6 1978-10-27 CERTIFICATE OF INCORPORATION 1978-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106752470 0215600 1992-02-25 981-985 WESTCHESTER AVENUE, BRONX, NY, 10459
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-25
Emphasis N: TRENCH
Case Closed 1995-06-05

Related Activity

Type Referral
Activity Nr 901921965
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-18
Abatement Due Date 1993-05-26
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1992-07-14
Final Order 1993-04-23
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1992-03-18
Abatement Due Date 1992-03-23
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1992-07-14
Final Order 1993-04-23
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 1992-03-18
Abatement Due Date 1992-03-23
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 1992-07-14
Final Order 1993-04-23
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State