Search icon

ALLIED PLUMBING, INC.

Company Details

Name: ALLIED PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1984 (41 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 958764
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4200 WHITE PLAINS RD, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD G. BUONOMO DOS Process Agent 4200 WHITE PLAINS RD, BRONX, NY, United States, 10466

Filings

Filing Number Date Filed Type Effective Date
DP-827807 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B163342-4 1984-11-21 CERTIFICATE OF INCORPORATION 1984-11-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-12-31
Type:
Accident
Address:
1836 MORRIS PARK AVE., BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-19
Type:
Prog Related
Address:
305-311 CHERRY STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-02-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GREENBLATT
Party Role:
Plaintiff
Party Name:
ALLIED PLUMBING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-11-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SUPPLY LINES
Party Role:
Plaintiff
Party Name:
ALLIED PLUMBING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-06-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
US DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
ALLIED PLUMBING, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State