Search icon

EDWARD PARISI PLUMBING CO., INC.

Company Details

Name: EDWARD PARISI PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1954 (71 years ago)
Date of dissolution: 21 Oct 1987
Entity Number: 93347
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 1016 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD PARISI PLUMBING CO., INC. DOS Process Agent 1016 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Filings

Filing Number Date Filed Type Effective Date
C215848-2 1994-10-11 ASSUMED NAME CORP INITIAL FILING 1994-10-11
B557089-4 1987-10-21 CERTIFICATE OF DISSOLUTION 1987-10-21
312860 1962-02-19 CERTIFICATE OF AMENDMENT 1962-02-19
8655-137 1954-01-26 CERTIFICATE OF INCORPORATION 1954-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
979245 0213600 1984-09-04 183 JEWETT PKWY, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-06
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1984-09-11
Abatement Due Date 1984-09-14
Nr Instances 4
Nr Exposed 2
10836682 0213600 1980-10-21 MAIN & NORTH FOREST PROJECT, Williamsville, NY, 14221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-10-21
Case Closed 1984-03-10
10836609 0213600 1980-09-16 MAIN & NORTH FOREST PROJECT, Williamsville, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-09-16
Case Closed 1980-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-09-24
Abatement Due Date 1980-09-27
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State