Search icon

UNITED PIPE NIPPLE CO., INC.

Company Details

Name: UNITED PIPE NIPPLE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1948 (77 years ago)
Date of dissolution: 01 Jun 2015
Entity Number: 82131
ZIP code: 11233
County: Kings
Place of Formation: New York
Address: 1875 ATLANTIC AVE, PO BOX 330703, BROOKLYN, NY, United States, 11233
Principal Address: 1875 ATLANTIC AVE, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1875 ATLANTIC AVE, PO BOX 330703, BROOKLYN, NY, United States, 11233

Chief Executive Officer

Name Role Address
ROGER DESIMONE Chief Executive Officer 1875 ATLANTIC AVE, PO BOX 330703, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1996-06-10 2000-05-24 Address 1390 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1996-06-10 2000-05-24 Address 1875 ATLANTIC AVE, BROOKLYN, NY, 11598, USA (Type of address: Chief Executive Officer)
1996-06-10 2000-05-24 Address PO BOX 703, 1875 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1992-12-21 1996-06-10 Address 1875 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
1992-12-21 1996-06-10 Address 1875 ATLANTIC AVE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
1992-12-21 1996-06-10 Address 2301 QUENTIN RD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1948-05-07 1992-12-21 Address 1944 ATLANTIC AVE., BROOKLYN, NY, 11233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601000449 2015-06-01 CERTIFICATE OF DISSOLUTION 2015-06-01
120619002536 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100521002380 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080710002081 2008-07-10 BIENNIAL STATEMENT 2008-05-01
060616002717 2006-06-16 BIENNIAL STATEMENT 2006-05-01
040616002474 2004-06-16 BIENNIAL STATEMENT 2004-05-01
020522002312 2002-05-22 BIENNIAL STATEMENT 2002-05-01
000524002690 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980508002681 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960610002477 1996-06-10 BIENNIAL STATEMENT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306990094 0215000 2003-11-12 1875 ATLANTIC AVENUE, BROOKLYN, NY, 11233
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-01-05
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-09-29

Related Activity

Type Complaint
Activity Nr 204705594
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2004-03-29
Abatement Due Date 2004-05-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100219 H01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01012
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2004-03-29
Abatement Due Date 2004-04-01
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01014
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01015A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01015B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-01
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01015C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-03-29
Abatement Due Date 2004-04-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-03-29
Abatement Due Date 2004-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
2030294 0215000 1985-06-13 1865-75 ATLANTIC AVENUE, BROOKLYN, NY, 11224
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-06-13
Case Closed 1985-06-13
11688389 0235300 1977-05-12 1867-1875 ATLANTIC AVE, New York -Richmond, NY, 11233
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-12
Case Closed 1984-03-10
11703113 0235300 1977-04-18 1867-1875 ATLANTIC AVENUE, New York -Richmond, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Case Closed 1977-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1977-04-20
Abatement Due Date 1977-04-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1977-04-20
Abatement Due Date 1977-05-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-04-20
Abatement Due Date 1977-04-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-04-20
Abatement Due Date 1977-04-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-20
Abatement Due Date 1977-04-23
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-20
Abatement Due Date 1977-04-25
Nr Instances 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-20
Abatement Due Date 1977-04-25
Nr Instances 4

Date of last update: 02 Mar 2025

Sources: New York Secretary of State