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)
1995-03-08 2017-08-02 Address 218 SHERWOOD AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1979-08-20 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-08-20 1995-03-08 Address 6810 ELLICOTT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

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
130806006739 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809003157 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730003087 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070808002414 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051005002337 2005-10-05 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107650475 0215800 1989-11-20 LEMOYNE COLLEGE - SALT SPRINGS ROAD, SYRACUSE, NY, 13214
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-11-20
Case Closed 1990-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-29
Abatement Due Date 1990-02-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-12-29
Abatement Due Date 1990-02-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-29
Abatement Due Date 1990-02-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-12-29
Abatement Due Date 1990-01-01
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260150 C01 III
Issuance Date 1989-12-29
Abatement Due Date 1990-01-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State