Search icon

ALBERT CASALE HEATING & PLUMBING CO., INC.

Company Details

Name: ALBERT CASALE HEATING & PLUMBING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1986 (38 years ago)
Entity Number: 1131008
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 1034 SPRING AVE, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT L CASALE Chief Executive Officer 1034 SPRING AVE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1034 SPRING AVE, TROY, NY, United States, 12180

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 1034 SPRING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2002-12-11 2023-10-09 Address 1034 SPRING AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2002-12-11 2023-10-09 Address 1034 SPRING AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1993-01-29 2002-12-11 Address 1034 SPRING AVE., TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-01-29 2002-12-11 Address 1034 SPRING AVE., TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1986-12-17 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-17 2002-12-11 Address 54 SECOND STREET, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000165 2023-10-09 BIENNIAL STATEMENT 2022-12-01
090121002760 2009-01-21 BIENNIAL STATEMENT 2008-12-01
070216002566 2007-02-16 BIENNIAL STATEMENT 2006-12-01
050112002154 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021211002294 2002-12-11 BIENNIAL STATEMENT 2002-12-01
970205002054 1997-02-05 BIENNIAL STATEMENT 1996-12-01
940119002271 1994-01-19 BIENNIAL STATEMENT 1993-12-01
930129002083 1993-01-29 BIENNIAL STATEMENT 1992-12-01
B436160-4 1986-12-17 CERTIFICATE OF INCORPORATION 1986-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340927128 0213100 2015-09-16 616 3RD AVENUE, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-09-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-11-20

Related Activity

Type Inspection
Activity Nr 1092346
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2015-10-05
Current Penalty 500.0
Initial Penalty 2000.0
Final Order 2015-10-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and were not withdrawn from service until repaired: a) Jobsite, 616 3rd Avenue, Watervliet, NY 12189 - On or before September 16, 2015 an aluminum ladder was being used to access a roof area by an employee and another employee of the general contractor. This ladder was missing feet needed to stabilize the ladder. These employees were exposed to a fall hazard of approximately 14 feet utilizing this defective ladder.
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 2015-10-05
Abatement Due Date 2015-10-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(d)(1): First aid supplies shall be easily accessible when required: a) Jobsite, 616 3rd Avenue, Watervliet, NY 12189 - On or about September 16, 2015, this subcontractor's employee was working at this location without a first aid kit or first aid supplies.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State