Search icon

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