Search icon

G. SANTINO HEATING & PLUMBING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE SANTINO Chief Executive Officer 450 SAGEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SAGEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17748658 0213600 1990-07-16 3980 MAPLE ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-16
Case Closed 1990-08-30

Violation Items

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