Search icon

PIPING UNLIMITED, INC.

Company Details

Name: PIPING UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1979 (46 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 576223
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 102 TURNING LEAF DR., SYRACUSE, NY, United States, 13104
Principal Address: 102 TURNING LEAF DR., MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIPING UNLIMITED, INC. DOS Process Agent 102 TURNING LEAF DR., SYRACUSE, NY, United States, 13104

Chief Executive Officer

Name Role Address
ANTHONY L LIPARULO Chief Executive Officer 102 TURNING LEAF DR., MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2017-08-02 2021-10-04 Address 102 TURNING LEAF DR., MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2017-08-02 2021-10-04 Address 102 TURNING LEAF DR., SYRACUSE, NY, 13104, USA (Type of address: Service of Process)
2007-08-08 2017-08-02 Address 218 SHERWOOD AVE, SYRACUSE, NY, 13203, 3129, USA (Type of address: Chief Executive Officer)
1995-03-08 2017-08-02 Address 218 SHERWOOD AVE, SYRACUSE, NY, 13203, 3129, USA (Type of address: Principal Executive Office)
1995-03-08 2007-08-08 Address 218 SHERWOOD AVE, SYRACUSE, NY, 13203, 3129, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211004003135 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20190821001 2019-08-21 ASSUMED NAME LLC INITIAL FILING 2019-08-21
190802060137 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802007403 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803007900 2015-08-03 BIENNIAL STATEMENT 2015-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-11-20
Type:
Unprog Rel
Address:
LEMOYNE COLLEGE - SALT SPRINGS ROAD, SYRACUSE, NY, 13214
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State