Search icon

ABL PLUMBING & HEATING CORP.

Company Details

Name: ABL PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1990 (35 years ago)
Entity Number: 1411961
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: 120 WILKINSON STREET, P.O. BO X1038, SYRACUSE, NY, United States, 13201
Principal Address: 120 WILKINSON STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WILKINSON STREET, P.O. BO X1038, SYRACUSE, NY, United States, 13201

Chief Executive Officer

Name Role Address
CONCETTO T. LAMPURI Chief Executive Officer 4900 DUQUID ROAD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
1990-01-05 1993-05-17 Address 647 SOUTH WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930517003180 1993-05-17 BIENNIAL STATEMENT 1992-01-01
910219000139 1991-02-19 CERTIFICATE OF AMENDMENT 1991-02-19
C093451-3 1990-01-05 CERTIFICATE OF INCORPORATION 1990-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100176296 0215800 1986-08-28 LOEW BLDG. BASEMENT 108 JEFFERSON ST., SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1986-09-02
Case Closed 1986-12-29
1788769 0215800 1984-07-31 600 ERIE BLVD WEST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-03
Case Closed 1984-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-08-21
Abatement Due Date 1984-08-24
Nr Instances 1
Nr Exposed 1
12043287 0215800 1983-12-14 7245 HENRY CLAY BLVD FAYS DRUG, Syracuse, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-14
Case Closed 1984-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1983-12-22
Abatement Due Date 1983-12-25
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State