Name: | G. SANTINO HEATING & PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1989 (36 years ago) |
Date of dissolution: | 09 Jan 1998 |
Entity Number: | 1379189 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 450 SAGEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SANTINO | Chief Executive Officer | 450 SAGEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 SAGEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980109000440 | 1998-01-09 | CERTIFICATE OF DISSOLUTION | 1998-01-09 |
931004002097 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
930608002572 | 1993-06-08 | BIENNIAL STATEMENT | 1992-08-01 |
C047849-3 | 1989-08-23 | CERTIFICATE OF INCORPORATION | 1989-08-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17748658 | 0213600 | 1990-07-16 | 3980 MAPLE ROAD, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1990-07-30 |
Abatement Due Date | 1990-08-09 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-07-30 |
Abatement Due Date | 1990-08-09 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State