Search icon

WATER FLOW PLUMBING & HEATING, INC.

Company Details

Name: WATER FLOW PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1989 (36 years ago)
Entity Number: 1343333
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 2205 KENMORE AVE, STE 114, BUFFALO, NY, United States, 14207
Principal Address: 9717 WATSON AVE, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN S LIBRERA Chief Executive Officer 7068 OLD ENGLISH RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2205 KENMORE AVE, STE 114, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2001-05-11 2007-04-11 Address 2235 KENMORE AVE, STE 114, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2001-05-11 2007-04-11 Address 9717 WATSON RD, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office)
1999-04-13 2007-04-11 Address 2235 KENMORE AVENUE, SUITE 114, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1999-04-13 2001-05-11 Address 7068 OLD ENGLISH RD., LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1999-04-13 2001-05-11 Address 7068 OLD ENGLISH RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1997-05-16 1999-04-13 Address 2299 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1997-05-16 1999-04-13 Address 7068 OLD ENGLISH RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1997-05-16 1999-04-13 Address 7068 OLD ENGLISH RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1989-04-12 1997-05-16 Address 135 DELAWARE AVENUE, SUITE 405, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070411003226 2007-04-11 BIENNIAL STATEMENT 2007-04-01
030408002526 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010511002203 2001-05-11 BIENNIAL STATEMENT 2001-04-01
990413002606 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970516002271 1997-05-16 BIENNIAL STATEMENT 1997-04-01
B765195-4 1989-04-12 CERTIFICATE OF INCORPORATION 1989-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310729066 0213600 2007-01-23 285 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-01-23
Case Closed 2007-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-01-25
Abatement Due Date 2007-02-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State