Name: | JOHN L. PETERSON PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1989 (36 years ago) |
Entity Number: | 1327825 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 7209 HEINRICH ROAD, HAMBURG, NY, United States, 14075 |
Principal Address: | 66 STEINER AVENUE, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAYRIGHT PAYROLL AFFILIATES INC. MULTIPLE EMPLOYER PLAN | 2020 | 161345760 | 2021-10-12 | JOHN L. PETERSON PLUMBING & HEATING, INC. | 3 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 463080121 |
Plan administrator’s name | LAW OFFICE OF JENNIFER DAVIE, ESQ., PLLC |
Plan administrator’s address | 270 NORTHPOINTE PARKWAY, SUITE 10, AMHERST, NY, 14228 |
Administrator’s telephone number | 7167996906 |
Signature of
Role | Plan administrator |
Date | 2021-10-12 |
Name of individual signing | JENNIFER DAVIE |
Role | Employer/plan sponsor |
Date | 2021-10-12 |
Name of individual signing | JENNIFER DAVIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 7164812067 |
Plan sponsor’s address | 7209 HEINRICH ROAD, HAMBURG, NY, 14075 |
Plan administrator’s name and address
Administrator’s EIN | 463080121 |
Plan administrator’s name | LAW OFFICE OF JENNIFER DAVIE, ESQ., PLLC |
Plan administrator’s address | 270 NORTHPOINTE PARKWAY, SUITE 10, AMHERST, NY, 14228 |
Administrator’s telephone number | 7167996906 |
Signature of
Role | Plan administrator |
Date | 2020-06-17 |
Name of individual signing | JENNIFER DAVIE |
Role | Employer/plan sponsor |
Date | 2020-06-17 |
Name of individual signing | JENNIFER DAVIE |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7209 HEINRICH ROAD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
JOHN L PETERSON | Chief Executive Officer | 7209 HEINRICH ROAD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-21 | 1993-06-09 | Address | 4388 CLARK STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205007266 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110309002666 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090223002025 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070228002224 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050318002668 | 2005-03-18 | BIENNIAL STATEMENT | 2005-02-01 |
030320002013 | 2003-03-20 | BIENNIAL STATEMENT | 2003-02-01 |
010404002446 | 2001-04-04 | BIENNIAL STATEMENT | 2001-02-01 |
990302002318 | 1999-03-02 | BIENNIAL STATEMENT | 1999-02-01 |
970325002480 | 1997-03-25 | BIENNIAL STATEMENT | 1997-02-01 |
940314002405 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309173367 | 0213600 | 2005-08-04 | 1055 E. DELAVAN AVENUE, BUFFALO, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-08-18 |
Abatement Due Date | 2005-08-23 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F15 |
Issuance Date | 2005-08-18 |
Abatement Due Date | 2005-08-23 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2005-08-18 |
Abatement Due Date | 2005-08-23 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-08-18 |
Abatement Due Date | 2005-08-23 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9065207106 | 2020-04-15 | 0296 | PPP | 7209 Heinrich Road, HAMBURG, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457697 | Intrastate Non-Hazmat | 2023-12-29 | 13000 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State