Name: | ALLEN J. SCHWARTZBERG PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1980 (44 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 664523 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1700 ST. JOHNS AVE, NORTH MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN J. SCHWARTZBERG PLUMBING & HEATING, INC. | DOS Process Agent | 1700 ST. JOHNS AVE, NORTH MERRICK, NY, United States, 11566 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-816623 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A716582-7 | 1980-11-20 | CERTIFICATE OF INCORPORATION | 1980-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17542523 | 0214700 | 1986-09-02 | 30 BOND STREET, GREAT NECK, NY, 11022 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
17719873 | 0214700 | 1986-09-02 | 235 W. PARK AVE., LONG BEACH, NY, 11561 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1986-09-16 |
Abatement Due Date | 1986-09-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1986-09-16 |
Abatement Due Date | 1986-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-03-20 |
Case Closed | 1986-03-21 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-12-31 |
Case Closed | 1986-01-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State