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
Name | Role | Address |
---|---|---|
JOSEPH P. VAUGHAN | Chief Executive Officer | 1810 COLD SPRINGS ROAD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1810 COLD SPRING RD, LIVERPOOL, NY, United States, 13090 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310753397 | 0215800 | 2008-01-28 | CAMDEN ELEMENTARY, 1 OSWEGO STREET, CAMDEN, NY, 13316 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
304596091 | 0215800 | 2003-02-04 | 7193 KIRKVILLE ROAD, EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106160310 | 0215800 | 1991-10-11 | 318 ERIE BOULEVARD, SYRACUSE, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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