Search icon

PARAMOUNT PLUMBING CO., INC.

Company Details

Name: PARAMOUNT PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1984 (41 years ago)
Date of dissolution: 20 Oct 1994
Entity Number: 900201
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLENBOCK AND BARELL DOS Process Agent 645 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1984-06-08 2022-01-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1984-03-08 1984-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
941020000068 1994-10-20 CERTIFICATE OF DISSOLUTION 1994-10-20
B110296-5 1984-06-08 CERTIFICATE OF AMENDMENT 1984-06-08
B077186-6 1984-03-08 CERTIFICATE OF INCORPORATION 1984-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-09
Type:
Planned
Address:
225 E. 34TH ST, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-12
Type:
Unprog Rel
Address:
225 E. 34TH ST, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-04
Type:
Unprog Rel
Address:
179 WEST 89TH STREET, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-12
Type:
Unprog Rel
Address:
388 GREENWICH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-27
Type:
Unprog Rel
Address:
235 WEST 56TH STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State