Search icon

NORTON PLUMBING & HEATING CORP.

Company Details

Name: NORTON PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1980 (45 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 606012
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 162-07 SANFORD AVENUE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN NORTON Chief Executive Officer 146-14 58TH ROAD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-07 SANFORD AVENUE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
1980-01-30 1993-05-11 Address 146-14 58TH ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1391357 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960410002299 1996-04-10 BIENNIAL STATEMENT 1996-01-01
930511002469 1993-05-11 BIENNIAL STATEMENT 1993-01-01
A640524-3 1980-01-30 CERTIFICATE OF INCORPORATION 1980-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102777836 0215600 1990-12-06 150-02 35TH AVENUE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-12-06
Emphasis N: TRENCH
Case Closed 1996-05-31

Related Activity

Type Referral
Activity Nr 901346304
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-02-26
Abatement Due Date 1992-01-09
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1991-06-06
Final Order 1991-12-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-02-26
Abatement Due Date 1992-01-09
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1991-06-06
Final Order 1991-12-06
Nr Instances 1
Nr Exposed 1
Gravity 08
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 1991-02-26
Abatement Due Date 1991-03-09
Current Penalty 1280.0
Initial Penalty 1280.0
Contest Date 1991-06-06
Final Order 1991-12-06
Nr Instances 3
Nr Exposed 1
Gravity 08
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 1991-02-26
Abatement Due Date 1991-03-01
Current Penalty 1280.0
Initial Penalty 1280.0
Contest Date 1991-06-06
Final Order 1991-12-06
Nr Instances 3
Nr Exposed 1
Gravity 08
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1991-02-26
Abatement Due Date 1991-03-01
Current Penalty 1280.0
Initial Penalty 1280.0
Contest Date 1991-06-06
Final Order 1991-12-06
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-02-26
Abatement Due Date 1992-01-09
Contest Date 1991-06-06
Final Order 1991-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
106831514 0215600 1989-10-05 213-02 42 AVE., BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1989-11-09

Related Activity

Type Referral
Activity Nr 901101428
Safety Yes
11840873 0215600 1981-10-13 56-02/10 138 ST, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-20
Case Closed 1981-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1981-10-28
Abatement Due Date 1981-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-10-28
Abatement Due Date 1981-11-06
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State