-
Home Page
›
-
Counties
›
-
Bronx
›
-
10462
›
-
REALIDAD PLUMBING CORP.
Company Details
Name: |
REALIDAD PLUMBING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Mar 1981 (44 years ago)
|
Date of dissolution: |
24 Sep 1997 |
Entity Number: |
685908 |
ZIP code: |
10462
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
1515 CASTLE HILL AVENUE, BRONX, NY, United States, 10462 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1515 CASTLE HILL AVENUE, BRONX, NY, United States, 10462
|
Chief Executive Officer
Name |
Role |
Address |
ROY JACKSON
|
Chief Executive Officer
|
1515 CASTLE HILL AVENUE, BRONX, NY, United States, 10462
|
History
Start date |
End date |
Type |
Value |
1985-02-07
|
1989-10-02
|
Address
|
2405 BEAUMONT AVE., BRONX, NY, 10467, USA (Type of address: Service of Process)
|
1981-03-17
|
1985-02-07
|
Address
|
3233 CRUGER AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1342665
|
1997-09-24
|
DISSOLUTION BY PROCLAMATION
|
1997-09-24
|
940408002413
|
1994-04-08
|
BIENNIAL STATEMENT
|
1994-03-01
|
930607002821
|
1993-06-07
|
BIENNIAL STATEMENT
|
1993-03-01
|
C060531-3
|
1989-10-02
|
CERTIFICATE OF AMENDMENT
|
1989-10-02
|
B191103-2
|
1985-02-07
|
CERTIFICATE OF AMENDMENT
|
1985-02-07
|
A747738-3
|
1981-03-17
|
CERTIFICATE OF INCORPORATION
|
1981-03-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
108656356
|
0215600
|
1992-10-29
|
15-85 AND 87 WASHINGTON AVENUE, BRONX, NY, 10461
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1992-10-30
|
Emphasis |
L: GUTREH
|
Case Closed |
1993-12-22
|
Related Activity
Type |
Referral |
Activity Nr |
901982165 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1992-11-09 |
Abatement Due Date |
1992-11-12 |
Current Penalty |
175.0 |
Initial Penalty |
175.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260404 F06 |
Issuance Date |
1992-11-09 |
Abatement Due Date |
1992-11-12 |
Current Penalty |
175.0 |
Initial Penalty |
175.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State