Search icon

HYDRAULIC PLUMBING & HEATING CORP.

Company Details

Name: HYDRAULIC PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1952 (73 years ago)
Date of dissolution: 25 Mar 1998
Entity Number: 84156
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 222-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222-15 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
1952-06-02 1991-07-11 Address 353 STONE AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170201060 2017-02-01 ASSUMED NAME CORP INITIAL FILING 2017-02-01
DP-1360427 1998-03-25 DISSOLUTION BY PROCLAMATION 1998-03-25
910711000329 1991-07-11 CERTIFICATE OF CHANGE 1991-07-11
8248-37 1952-06-02 CERTIFICATE OF INCORPORATION 1952-06-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-27
Type:
Prog Related
Address:
79-01 BROADWAY, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-11
Type:
Unprog Rel
Address:
100 WHITE PLAINS AVENUE, BRONX, NY, 10473
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-07
Type:
Planned
Address:
1275 BROADWAY, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-17
Type:
Unprog Rel
Address:
75-20 ASTORIA BLVD., JACKSON HTS., NY, 11370
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-14
Type:
Unprog Rel
Address:
2361-2379 BROADWAY, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State