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 (40 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 Nr Report ID Date Opened Site Address
100219559 0215600 1985-12-31 1836 MORRIS PARK AVE., BRONX, NY, 10461
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1986-03-14
Case Closed 1992-02-19

Related Activity

Type Accident
Activity Nr 360664296

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1986-04-22
Abatement Due Date 1986-04-25
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1986-05-07
Final Order 1987-07-31
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Willful
Standard Cited 19260100 A
Issuance Date 1986-04-22
Abatement Due Date 1986-04-25
Current Penalty 8000.0
Initial Penalty 8000.0
Contest Date 1986-05-07
Final Order 1987-07-31
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1986-04-22
Abatement Due Date 1986-04-25
Current Penalty 8000.0
Initial Penalty 8000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260652 H
Issuance Date 1986-04-22
Abatement Due Date 1986-04-25
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 1986-05-07
Final Order 1987-07-31
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
2030773 0215000 1985-06-19 305-311 CHERRY STREET, NEW YORK, NY, 10002
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1985-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-06-27
Abatement Due Date 1985-07-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8804448 Other Contract Actions 1988-06-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1988-06-24
Termination Date 1988-11-30

Parties

Name US DISTRICT COUNCIL
Role Plaintiff
Name ALLIED PLUMBING, INC.
Role Defendant
8807853 Other Contract Actions 1988-11-04 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 9504
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1988-11-04
Termination Date 1989-09-21

Parties

Name SUPPLY LINES
Role Plaintiff
Name ALLIED PLUMBING, INC.
Role Defendant
8708029 Employee Retirement Income Security Act (ERISA) 1989-02-21 lack of jurisdiction
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 61
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-02-21
Termination Date 1989-03-06

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State