Name: | WELLWOOD PLUMBING AND HEATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1957 (68 years ago) |
Entity Number: | 164020 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 274 S 1ST ST, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME GARRAFFA | Chief Executive Officer | 274 S 1ST ST, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 S 1ST ST, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1957-03-11 | 1999-03-30 | Address | 1707 GREAT NECK RD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130415006120 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110325002873 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090319002850 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070430002592 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050518002786 | 2005-05-18 | BIENNIAL STATEMENT | 2005-03-01 |
030418002114 | 2003-04-18 | BIENNIAL STATEMENT | 2003-03-01 |
010419002395 | 2001-04-19 | BIENNIAL STATEMENT | 2001-03-01 |
990330002050 | 1999-03-30 | BIENNIAL STATEMENT | 1997-03-01 |
C233653-2 | 1996-04-09 | ASSUMED NAME CORP INITIAL FILING | 1996-04-09 |
55259 | 1957-03-11 | CERTIFICATE OF INCORPORATION | 1957-03-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345510481 | 0214700 | 2021-09-02 | 274 SOUTH FIRST ST., LINDENHURST, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1805848 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2021-09-30 |
Current Penalty | 0.0 |
Initial Penalty | 5000.0 |
Contest Date | 2021-12-06 |
Final Order | 2022-03-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) ADP Total Source Group Inc.: On or about 6/29/2021, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5699278704 | 2021-04-02 | 0235 | PPS | 274 S 1st St, Lindenhurst, NY, 11757-4917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State