Search icon

J & J PIPING CORP.

Company Details

Name: J & J PIPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1979 (46 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 569597
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 1 EXCHANGE ST, SUITE 900, ROCHESTER, NY, United States, 14614
Principal Address: 183 HAYWARD AVE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W SLAHERY Chief Executive Officer 183 HAYWARD AVE, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
MAAS WEINSTEIN HUTCHINGS & VULLO DOS Process Agent 1 EXCHANGE ST, SUITE 900, ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20200615014 2020-06-15 ASSUMED NAME LLC INITIAL FILING 2020-06-15
DP-1633275 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
950515002174 1995-05-15 BIENNIAL STATEMENT 1993-07-01
A591166-3 1979-07-17 CERTIFICATE OF INCORPORATION 1979-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107345290 0213600 1992-04-24 34 WEST COURT STREET, WARSAW, NY, 14569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-24
Case Closed 1992-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-05-08
Abatement Due Date 1992-05-26
Current Penalty 200.0
Initial Penalty 800.0
Contest Date 1992-05-14
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-05-08
Abatement Due Date 1992-05-26
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1992-05-14
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 2
Gravity 02
106930779 0215800 1991-10-10 BLDG. 131, WILLARD STATE HOSPITAL, WILLARD, NY, 14588
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-10-10
Case Closed 1992-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-11-27
Abatement Due Date 1991-12-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-11-27
Abatement Due Date 1991-12-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-11-27
Abatement Due Date 1991-12-31
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 03001
Citaton Type Serious
Standard Cited 10201 A
Issuance Date 1991-11-27
Abatement Due Date 1991-12-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
168914 0215800 1984-02-08 RT 31 WAYNE COUNTY, Lyons, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-08
Case Closed 1984-02-08
11959863 0235400 1981-01-27 1635 LEHIGH STATION RD, Rochester, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-27
Case Closed 1981-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1981-01-30
Abatement Due Date 1981-01-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State