Name: | CURLEY & MILLER PLUMBING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1985 (39 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 982535 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 700 SUNRISE HWY, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES GOLDEN | DOS Process Agent | 700 SUNRISE HWY, BAYSHORE, NY, United States, 11706 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-897026 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B296028-2 | 1985-12-05 | CERTIFICATE OF INCORPORATION | 1985-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100682715 | 0214700 | 1987-03-10 | 32 BROKAW LANE, GREAT NECK, NY, 11024 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900836446 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1987-03-20 |
Abatement Due Date | 1987-03-23 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Contest Date | 1987-04-29 |
Final Order | 1987-10-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State