Name: | TRI-VALLEY PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1991 (34 years ago) |
Entity Number: | 1558676 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2617 Hamburg St., SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6MC17 | Active | Non-Manufacturer | 2012-01-05 | 2024-03-10 | 2026-09-23 | 2022-10-21 | |||||||||||||||
|
POC | WILLIAM GIZZI |
Phone | +1 518-355-7251 |
Fax | +1 518-355-8039 |
Address | 2822 CURRY RD, SCHENECTADY, NY, 12303 3463, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRI-VALLEY PLUMBING & HEATING, INC. 401(K) PROFIT SHARING PLAN | 2012 | 141742213 | 2013-09-05 | TRI-VALLEY PLUMBING & HEATING, INC. | 33 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 141742213 |
Plan administrator’s name | TRI-VALLEY PLUMBING & HEATING, INC. |
Plan administrator’s address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303 |
Administrator’s telephone number | 5183557251 |
Number of participants as of the end of the plan year
Active participants | 25 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 3 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 17 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-09-05 |
Name of individual signing | WILLIAM GIZZI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-07-01 |
Business code | 238220 |
Sponsor’s telephone number | 5183557251 |
Plan sponsor’s address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303 |
Plan administrator’s name and address
Administrator’s EIN | 141742213 |
Plan administrator’s name | TRI-VALLEY PLUMBING & HEATING, INC. |
Plan administrator’s address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303 |
Administrator’s telephone number | 5183557251 |
Signature of
Role | Plan administrator |
Date | 2012-05-25 |
Name of individual signing | WILLIAM GIZZI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-07-01 |
Business code | 238220 |
Sponsor’s telephone number | 5183557251 |
Plan sponsor’s address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303 |
Plan administrator’s name and address
Administrator’s EIN | 141742213 |
Plan administrator’s name | TRI-VALLEY PLUMBING & HEATING, INC. |
Plan administrator’s address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303 |
Administrator’s telephone number | 5183557251 |
Signature of
Role | Plan administrator |
Date | 2011-05-19 |
Name of individual signing | WILLIAM GIZZI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-07-01 |
Business code | 238220 |
Sponsor’s telephone number | 5183557251 |
Plan sponsor’s address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303 |
Plan administrator’s name and address
Administrator’s EIN | 141742213 |
Plan administrator’s name | TRI-VALLEY PLUMBING & HEATING, INC. |
Plan administrator’s address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303 |
Administrator’s telephone number | 5183557251 |
Signature of
Role | Plan administrator |
Date | 2010-07-23 |
Name of individual signing | WILLIAM GIZZI |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2617 Hamburg St., SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
WILLIAM P. GIZZI, JR. | Chief Executive Officer | 2617 HAMBURG ST., SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-26 | 2023-06-26 | Address | 2617 HAMBURG ST., SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-14 | 2023-06-26 | Address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2016-03-04 | 2023-06-26 | Address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2016-03-04 | 2017-11-14 | Address | 2822 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2001-07-17 | 2016-03-04 | Address | 2236 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1997-07-14 | 2016-03-04 | Address | 2236 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2016-03-04 | Address | 2236 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1997-07-14 | 2001-07-17 | Address | 2236 BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230626002690 | 2023-06-26 | BIENNIAL STATEMENT | 2021-07-01 |
171114006167 | 2017-11-14 | BIENNIAL STATEMENT | 2017-07-01 |
160304002017 | 2016-03-04 | BIENNIAL STATEMENT | 2015-07-01 |
010717002864 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990728002344 | 1999-07-28 | BIENNIAL STATEMENT | 1999-07-01 |
970714002508 | 1997-07-14 | BIENNIAL STATEMENT | 1997-07-01 |
930927003481 | 1993-09-27 | BIENNIAL STATEMENT | 1993-07-01 |
930922000354 | 1993-09-22 | CERTIFICATE OF AMENDMENT | 1993-09-22 |
930312002981 | 1993-03-12 | BIENNIAL STATEMENT | 1992-07-01 |
910701000065 | 1991-07-01 | CERTIFICATE OF INCORPORATION | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313760563 | 0213100 | 2010-08-25 | STRATTON VA MEDICAL CENTER, ALBANY, NY, 12208 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2010-09-14 |
Abatement Due Date | 2010-09-17 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-03-28 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2002-03-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5375657109 | 2020-04-13 | 0248 | PPP | 2617 Hamburg, SCHENECTADY, NY, 12303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1531900 | Intrastate Non-Hazmat | 2024-08-16 | 3882 | 2023 | 1 | 1 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 15 Mar 2025
Sources: New York Secretary of State