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
Name | Role | Address |
---|---|---|
DONALD G. BUONOMO | DOS Process Agent | 4200 WHITE PLAINS RD, BRONX, NY, United States, 10466 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100219559 | 0215600 | 1985-12-31 | 1836 MORRIS PARK AVE., BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8804448 | Other Contract Actions | 1988-06-24 | motion before trial | |||||||||||||||||||||||||||||||||||||||
|
Name | US DISTRICT COUNCIL |
Role | Plaintiff |
Name | ALLIED PLUMBING, INC. |
Role | Defendant |
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 |
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