Search icon

NATIONAL SPRINKLER CORP.

Company Details

Name: NATIONAL SPRINKLER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1956 (69 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 99367
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 DUPONT STREET, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1972-11-27 1998-04-24 Address 179 LIBERTY AVE., LONG ISLAND, NY, USA (Type of address: Service of Process)
1956-02-01 1972-11-27 Address 100 STATE ST., RM. 540, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796172 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
980424000317 1998-04-24 CERTIFICATE OF CHANGE 1998-04-24
B429943-2 1986-12-02 ASSUMED NAME CORP INITIAL FILING 1986-12-02
A30708-3 1972-11-27 CERTIFICATE OF AMENDMENT 1972-11-27
A30654-3 1972-11-27 CERTIFICATE OF MERGER 1972-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-15
Type:
Prog Related
Address:
1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-26
Type:
Prog Related
Address:
COMPUTER ASSOCIATES, 3501 EXPRESS DR., NORTH, ISLANDIA, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-10
Type:
Unprog Rel
Address:
24 OAK DRIVE, SYOSSET, NY, 11791
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-16
Type:
Unprog Rel
Address:
PARSONS BLVD. BET JAMAICA & ARCHER AVENUE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-31
Type:
Unprog Rel
Address:
PARSONS BLVD. & JAMAICA AVENUE, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State