Search icon

MIRABILE PLUMBING & HEATING CORP.

Company Details

Name: MIRABILE PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1980 (45 years ago)
Date of dissolution: 20 Oct 1987
Entity Number: 604317
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-07 SANFORD AVE., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRABILE PLUMBING & HEATING CORP. DOS Process Agent 162-07 SANFORD AVE., FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
B556723-3 1987-10-20 CERTIFICATE OF DISSOLUTION 1987-10-20
A638492-4 1980-01-24 CERTIFICATE OF INCORPORATION 1980-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100243724 0215600 1985-09-04 5-09 128TH STREET, COLLEGE POINT,, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-09-05
Case Closed 1985-09-10

Related Activity

Type Referral
Activity Nr 900861832
Safety Yes
11896016 0215600 1983-06-15 UNION ST BTN N BLVD & 37TH AVE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-17
Case Closed 1983-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-06-28
Abatement Due Date 1983-07-01
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
11886660 0215600 1982-09-13 135-17 TO 19 38TH AVE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-14
Case Closed 1982-09-17
11856895 0215600 1981-11-09 38 AVE NEAR PRINCE STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-10
Case Closed 1981-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-11-17
Abatement Due Date 1981-11-09
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State