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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPITO PLUMBING & HEATING, INC. 401(K) PLAN 2023 141430115 2024-07-09 CAMPITO PLUMBING & HEATING, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 5187850994
Plan sponsor’s address PO BOX 550, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing PETER CAMPITO
CAMPITO PLUMBING & HEATING, INC. 401(K) PLAN 2022 141430115 2023-07-06 CAMPITO PLUMBING & HEATING, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 5187850994
Plan sponsor’s address PO BOX 550, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing PETER CAMPITO
CAMPITO PLUMBING & HEATING, INC. PENSION PLAN 2021 141430115 2022-06-17 CAMPITO PLUMBING & HEATING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-11-01
Business code 221300
Sponsor’s telephone number 5187850994
Plan sponsor’s address 3 HEMLOCK ST, LATHAM, NY, 121100000

Plan administrator’s name and address

Administrator’s EIN 141430115
Plan administrator’s name CAMPITO PLUMBING & HEATING, INC.
Plan administrator’s address 3 HEMLOCK ST, LATHAM, NY, 121100000
Administrator’s telephone number 5187850994
CAMPITO PLUMBING & HEATING, INC. 401(K) PLAN 2021 141430115 2022-08-23 CAMPITO PLUMBING & HEATING 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 5187850994
Plan sponsor’s address PO BOX 550, LATHAM, NY, 121100550

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing RAYMOND CLEMENTE
Role Employer/plan sponsor
Date 2022-08-23
Name of individual signing RAYMOND CLEMENTE
CAMPITO PLUMBING & HEATING, INC. PENSION PLAN 2020 141430115 2021-08-12 CAMPITO PLUMBING & HEATING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-11-01
Business code 221300
Sponsor’s telephone number 5187850994
Plan sponsor’s address 3 HEMLOCK ST, LATHAM, NY, 121100000

Plan administrator’s name and address

Administrator’s EIN 141430115
Plan administrator’s name CAMPITO PLUMBING & HEATING, INC.
Plan administrator’s address 3 HEMLOCK ST, LATHAM, NY, 121100000
Administrator’s telephone number 5187850994
CAMPITO PLUMBING & HEATING, INC. 401(K) PLAN 2020 141430115 2021-10-11 CAMPITO PLUMBING & HEATING, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 5187850994
Plan sponsor’s address P.O. BOX 550, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing KATHY MATTRAZZO
CAMPITO PLUMBING & HEATING, INC. PENSION PLAN 2020 141430115 2022-06-09 CAMPITO PLUMBING & HEATING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-11-01
Business code 221300
Sponsor’s telephone number 5187850994
Plan sponsor’s address 3 HEMLOCK ST, LATHAM, NY, 121100000

Plan administrator’s name and address

Administrator’s EIN 141430115
Plan administrator’s name CAMPITO PLUMBING & HEATING, INC.
Plan administrator’s address 3 HEMLOCK ST, LATHAM, NY, 121100000
Administrator’s telephone number 5187850994
CAMPITO PLUMBING & HEATING, INC. PENSION PLAN 2020 141430115 2021-08-12 CAMPITO PLUMBING & HEATING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-11-01
Business code 221300
Sponsor’s telephone number 5187850994
Plan sponsor’s address 3 HEMLOCK ST, LATHAM, NY, 121100000

Plan administrator’s name and address

Administrator’s EIN 141430115
Plan administrator’s name CAMPITO PLUMBING & HEATING, INC.
Plan administrator’s address 3 HEMLOCK ST, LATHAM, NY, 121100000
Administrator’s telephone number 5187850994
CAMPITO PLUMBING & HEATING, INC. 401(K) PLAN 2019 141430115 2020-05-06 CAMPITO PLUMBING & HEATING, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 5187850994
Plan sponsor’s address P.O. BOX 550, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing KATHY MATTRAZZO
CAMPITO PLUMBING & HEATING, INC. PENSION PLAN 2019 141430115 2021-08-12 CAMPITO PLUMBING & HEATING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-11-01
Business code 221300
Sponsor’s telephone number 5187850994
Plan sponsor’s address 3 HEMLOCK ST, LATHAM, NY, 121100000

Plan administrator’s name and address

Administrator’s EIN 141430115
Plan administrator’s name CAMPITO PLUMBING & HEATING, INC.
Plan administrator’s address 3 HEMLOCK ST, LATHAM, NY, 121100000
Administrator’s telephone number 5187850994

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

History

Start date End date Type Value
2023-07-27 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1993-10-04 1999-06-28 Address 3 HEMLOCK STREET, PO BOX 550, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-10-04 2021-06-11 Address 3 HEMLOCK STREET, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1983-04-01 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1975-08-22 1993-10-04 Address 3 HEMLOCK ST., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1957-06-04 1983-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-06-04 1975-08-22 Address 28 ELM ST., ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
050727003101 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030612002231 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010614002657 2001-06-14 BIENNIAL STATEMENT 2001-06-01
990628002781 1999-06-28 BIENNIAL STATEMENT 1999-06-01
C209674-3 1994-04-29 ASSUMED NAME CORP INITIAL FILING 1994-04-29
931004002138 1993-10-04 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338611635 0213100 2013-01-31 100 WOOD ROAD, BALLSTON SPA, NY, 12020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-01-31
Emphasis L: FALL
Case Closed 2013-07-30

Related Activity

Type Inspection
Activity Nr 858884
Safety Yes
Type Inspection
Activity Nr 863183
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2013-02-15
Current Penalty 0.0
Initial Penalty 1517.0
Contest Date 2013-03-15
Final Order 2013-07-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: (a) Gym - on or about January 31, 2013 - four heaters that require an electrical ground were not provided with a grounding conductor.
309207645 0213100 2006-06-26 WELLS CENTRAL SCHOOL, P.O BOX 300, WELLS, NY, 12190
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-26
Emphasis L: FALL
Case Closed 2006-06-26
305792970 0213100 2004-01-14 1270 BELMONT AVE., SCHENECTADY, NY, 12308
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-14
Case Closed 2004-01-16
305785834 0213100 2002-11-29 3 HEMLOCK STREET, LATHAM, NY, 12110
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2002-11-29
Emphasis N: DI2002NR
Case Closed 2002-12-31
109032474 0213100 1993-02-01 GLENS FALLS HOSPITAL, HUDSON AVE., GLENS FALLS, NY, 12801
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-02-01
Case Closed 1993-03-17

Related Activity

Type Referral
Activity Nr 901834887
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1993-02-11
Abatement Due Date 1993-02-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
108655564 0213100 1993-01-25 2240 WESTERN AVE., GUILDERLAND, NY, 12084
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-01-25
Case Closed 1993-02-01
106532856 0213100 1989-07-20 11 CORPORATE BLVD., COLONIE, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-07-21
Case Closed 1990-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1989-08-11
Abatement Due Date 1989-08-14
Initial Penalty 320.0
Contest Date 1989-08-21
Final Order 1990-10-24
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A02
Issuance Date 1989-08-11
Abatement Due Date 1989-08-14
Current Penalty 300.0
Initial Penalty 400.0
Contest Date 1989-08-21
Final Order 1990-10-24
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 A01
Issuance Date 1989-08-11
Abatement Due Date 1989-08-14
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1989-08-21
Final Order 1990-10-24
Nr Instances 1
Nr Exposed 1
Gravity 03
106821119 0213100 1989-05-26 CIVIC CENTER, SOUTH PEARL ST., ALBANY, NY, 12207
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1990-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Current Penalty 350.0
Initial Penalty 640.0
Contest Date 1989-08-08
Final Order 1990-10-24
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Nr Instances 1
Nr Exposed 2
107648446 0213100 1989-04-14 11 CORPORATE BLVD., CORPORATE WOODS, ALBANY, NY, 12206
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-04-14
Case Closed 1989-06-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1989-05-16
Abatement Due Date 1989-05-19
Nr Instances 1
Nr Exposed 2
107648271 0213100 1989-04-04 2302 MAXON RD., SCHENECTADY, NY, 12301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1989-04-25
Abatement Due Date 1989-04-28
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1989-05-04
Final Order 1989-08-28
Nr Instances 6
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-04-25
Abatement Due Date 1989-04-28
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1989-05-04
Final Order 1989-08-28
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1989-04-25
Abatement Due Date 1989-04-28
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1989-05-04
Final Order 1989-08-28
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1989-04-25
Abatement Due Date 1989-04-28
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1989-04-25
Abatement Due Date 1989-04-28
Nr Instances 2
Nr Exposed 2
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-03-15
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1989-03-15
Abatement Due Date 1989-03-18
Nr Instances 1
Nr Exposed 6
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1989-03-15
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 6
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-02
Case Closed 1989-03-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-30
Case Closed 1987-07-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-21
Case Closed 1987-05-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-07
Case Closed 1987-05-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-08
Case Closed 1987-04-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-20
Case Closed 1986-03-20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-26
Case Closed 1986-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1986-03-03
Abatement Due Date 1986-03-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1986-03-03
Abatement Due Date 1986-03-06
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-07
Case Closed 1986-03-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1986-01-15
Abatement Due Date 1986-01-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1986-01-15
Abatement Due Date 1986-01-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-14
Case Closed 1985-11-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-09
Case Closed 1986-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1985-05-16
Abatement Due Date 1985-07-20
Initial Penalty 200.0
Contest Date 1985-06-13
Final Order 1986-02-10
Nr Instances 2
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-07
Case Closed 1985-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-12-12
Abatement Due Date 1984-12-15
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-28
Case Closed 1984-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-01-04
Abatement Due Date 1984-01-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1984-01-04
Abatement Due Date 1984-01-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-28
Case Closed 1983-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1983-03-31
Abatement Due Date 1983-04-03
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-19
Case Closed 1981-11-24
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-23
Case Closed 1981-06-30
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-30
Case Closed 1981-02-04
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-28
Case Closed 1980-10-31
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-19
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-10
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-12
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-04-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1981-12-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1979-04-04
Abatement Due Date 1979-04-11
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1979-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-04-04
Abatement Due Date 1979-04-07
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1979-04-04
Abatement Due Date 1979-04-07
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-04-04
Abatement Due Date 1979-04-07
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-11-02
Case Closed 1980-02-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1978-11-14
Abatement Due Date 1978-11-17
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1978-11-14
Abatement Due Date 1978-11-22
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-11-14
Abatement Due Date 1978-11-22
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1978-11-14
Abatement Due Date 1978-11-17
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1978-11-14
Abatement Due Date 1978-11-17
Contest Date 1978-12-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1978-11-14
Abatement Due Date 1978-11-17
Contest Date 1978-12-15
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1978-04-13
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-02-09
Case Closed 1978-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-02-16
Abatement Due Date 1978-02-19
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-03-15
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1978-02-16
Abatement Due Date 1978-02-19
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-23
Case Closed 1977-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1977-09-07
Abatement Due Date 1977-09-10
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1977-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-08-19
Abatement Due Date 1977-08-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-08-19
Abatement Due Date 1977-08-22
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-12-21
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1977-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-01-06
Abatement Due Date 1976-12-16
Current Penalty 225.0
Initial Penalty 500.0
Contest Date 1977-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-12-13
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-12-13
Abatement Due Date 1976-12-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100025 D02 XII
Issuance Date 1976-12-13
Abatement Due Date 1976-12-16
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-02
Case Closed 1976-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-12
Abatement Due Date 1976-07-28
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-07-12
Abatement Due Date 1976-07-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-12
Abatement Due Date 1976-08-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-07-12
Abatement Due Date 1976-08-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8215627105 2020-04-15 0248 PPP 3 Hemlock Street, Latham, NY, 12110
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 758700
Loan Approval Amount (current) 758700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 33
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 763709.5
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
628495 Intrastate Non-Hazmat 2023-04-14 20000 2023 2 1 Private(Property)
Legal Name CAMPITO PLUMBING & HEATING
DBA Name -
Physical Address 3 HEMLOCK STREET, LATHAM, NY, 12110, US
Mailing Address P O BOX 550, LATHAM, NY, 12110, US
Phone (518) 785-0994
Fax (518) 782-0235
E-mail ALBERT.SLINGERLAND@YAHOO.COM

Safety Measurement System - All Transportation

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: 18 Mar 2025

Sources: New York Secretary of State