Search icon

GREEN PLUMBING, INC.

Company Details

Name: GREEN PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1956 (69 years ago)
Entity Number: 107907
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 1810 COLD SPRING RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P. VAUGHAN Chief Executive Officer 1810 COLD SPRINGS ROAD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1810 COLD SPRING RD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
1996-04-23 1998-04-14 Address 1810 COLD SPRING RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1996-04-23 2002-03-26 Address 1810 COLD SPRING RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1992-11-04 1996-04-23 Address 1810 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-04-23 Address 1810 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1992-11-04 1996-04-23 Address 1810 COLD SPRINGS ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1956-04-13 1992-11-04 Address COLD SPRINGS RD., RD 1, LIVERPOOL, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160413006266 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140410006755 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120606002160 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100503002190 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080416002421 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060403002826 2006-04-03 BIENNIAL STATEMENT 2006-04-01
040415002634 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020326002704 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000417002481 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980414002643 1998-04-14 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310753397 0215800 2008-01-28 CAMDEN ELEMENTARY, 1 OSWEGO STREET, CAMDEN, NY, 13316
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-28
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-01-28
304596091 0215800 2003-02-04 7193 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-02-05
Emphasis S: CONSTRUCTION
Case Closed 2003-02-05
106160310 0215800 1991-10-11 318 ERIE BOULEVARD, SYRACUSE, NY, 13202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-24
Case Closed 1991-12-30

Related Activity

Type Referral
Activity Nr 901213546
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-11-26
Abatement Due Date 1991-11-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1991-11-26
Abatement Due Date 1991-12-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-11-26
Abatement Due Date 1991-11-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-11-26
Abatement Due Date 1991-11-29
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-11-26
Abatement Due Date 1991-11-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1991-11-26
Abatement Due Date 1991-11-29
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State