Search icon

BLUEPRINT PLUMBING CORP.

Company Details

Name: BLUEPRINT PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1948 (77 years ago)
Date of dissolution: 28 Mar 2008
Entity Number: 62577
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 2721 BRONXWOOD AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2721 BRONXWOOD AVE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ROBERT J RICCO Chief Executive Officer 2721 BRONXWOOD AVE, BRONX, NY, United States, 10469

History

Start date End date Type Value
1988-12-13 1992-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-10-04 1972-06-27 Name MILTOP-RICCO CORP.
1968-07-29 1988-12-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1963-05-10 1971-10-04 Name MILTOP CONTRACTING CORP.
1948-11-03 1963-05-10 Name MILTOP PLUMBING & HEATING CORP.

Filings

Filing Number Date Filed Type Effective Date
080328000062 2008-03-28 CERTIFICATE OF DISSOLUTION 2008-03-28
961216002013 1996-12-16 BIENNIAL STATEMENT 1996-11-01
950316002134 1995-03-16 BIENNIAL STATEMENT 1993-11-01
921021000368 1992-10-21 CERTIFICATE OF AMENDMENT 1992-10-21
B717131-6 1988-12-13 CERTIFICATE OF AMENDMENT 1988-12-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-13
Type:
Prog Related
Address:
150 EAST 34TH STREET, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-06
Type:
Planned
Address:
WEST 163RD ST & FORT WASH AVE, New York -Richmond, NY, 10032
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State