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
841029-5 1970-06-17 CERTIFICATE OF MERGER 1970-06-17
5054 1956-02-01 CERTIFICATE OF INCORPORATION 1956-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109941294 0215000 1991-02-15 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1991-04-17
Abatement Due Date 1991-04-29
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-04-17
Abatement Due Date 1991-04-29
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-04-17
Abatement Due Date 1991-04-29
Current Penalty 240.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
113919245 0214700 1990-11-26 COMPUTER ASSOCIATES, 3501 EXPRESS DR., NORTH, ISLANDIA, NY, 11788
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-12-03
Emphasis L: CONST2
Case Closed 1991-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1991-01-30
Abatement Due Date 1991-02-19
Nr Instances 1
Nr Exposed 2
Gravity 02
100514082 0214700 1988-11-10 24 OAK DRIVE, SYOSSET, NY, 11791
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-17
Case Closed 1988-12-08

Related Activity

Type Inspection
Activity Nr 100554781

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-11-29
Abatement Due Date 1988-12-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-11-29
Abatement Due Date 1988-12-14
Nr Instances 1
Nr Exposed 25
100833292 0215600 1987-10-16 PARSONS BLVD. BET JAMAICA & ARCHER AVENUE, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1988-01-26

Related Activity

Type Referral
Activity Nr 900836321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-12-21
Abatement Due Date 1987-12-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1987-12-21
Abatement Due Date 1987-12-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-12-21
Abatement Due Date 1987-12-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
100837095 0215600 1986-12-31 PARSONS BLVD. & JAMAICA AVENUE, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-01-05
Case Closed 1987-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-01-30
Abatement Due Date 1987-02-11
Current Penalty 200.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
101493 0215000 1984-03-01 1100 AVE OF AMERICAS, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-01
Case Closed 1984-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-03-09
Abatement Due Date 1984-03-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11895281 0215600 1982-05-14 79TH AVE & 263RD ST, New York -Richmond, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-19
Case Closed 1982-06-09
11498094 0214700 1980-08-19 BIG H SHOPPING CENTER, Huntington, NY, 11743
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-09-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320349715
11677473 0235300 1980-06-30 ALBEE SQUARE MALL, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-06-30
Case Closed 1984-03-10
11760212 0215000 1980-06-05 1166 AVENUE OF THE AMERICAS, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-06
Case Closed 1980-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-06-20
Abatement Due Date 1980-06-25
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-06-20
Abatement Due Date 1980-06-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-06-20
Abatement Due Date 1980-06-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-06-20
Abatement Due Date 1980-06-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1980-06-20
Abatement Due Date 1980-06-25
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-16
Case Closed 1980-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1980-06-02
Abatement Due Date 1980-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1980-06-02
Abatement Due Date 1980-06-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1980-06-02
Abatement Due Date 1980-06-10
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-08-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-08-31
Abatement Due Date 1973-09-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-08-31
Abatement Due Date 1973-09-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1973-08-31
Abatement Due Date 1973-09-05
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C02 II
Issuance Date 1973-02-06
Abatement Due Date 1973-02-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State