Search icon

CAMPITO PLUMBING & HEATING, INC.

Company Details

Name: CAMPITO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1957 (68 years ago)
Entity Number: 165639
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 3 HEMLOCK STREET, LATHAM, NY, United States, 12110
Principal Address: 3 HEMLOCK STREET, PO BOX 550, LATHAM, NY, United States, 12110

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMPITO PLUMBING & HEATING, INC. DOS Process Agent 3 HEMLOCK STREET, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
PETER J CAMPITO Chief Executive Officer 3 HEMLOCK ST, PO BOX 550, LATHAM, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
141430115
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-24 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-15 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-15 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-15 2025-04-15 Address 3 HEMLOCK ST, PO BOX 550, LATHAM, NY, 12210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250415001209 2025-04-15 BIENNIAL STATEMENT 2025-04-15
210611060174 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190702060062 2019-07-02 BIENNIAL STATEMENT 2019-06-01
160331002037 2016-03-31 BIENNIAL STATEMENT 2015-06-01
110629000963 2011-06-29 CERTIFICATE OF MERGER 2011-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
758700.00
Total Face Value Of Loan:
758700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-31
Type:
Prog Related
Address:
100 WOOD ROAD, BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-26
Type:
Planned
Address:
WELLS CENTRAL SCHOOL, P.O BOX 300, WELLS, NY, 12190
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-01-14
Type:
Prog Related
Address:
1270 BELMONT AVE., SCHENECTADY, NY, 12308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-29
Type:
Other-L
Address:
3 HEMLOCK STREET, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1993-02-01
Type:
Referral
Address:
GLENS FALLS HOSPITAL, HUDSON AVE., GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
758700
Current Approval Amount:
758700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
763709.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 782-0235
Add Date:
1996-01-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State