Search icon

MERIT - M & B PLUMBING & HEATING, INC.

Company Details

Name: MERIT - M & B PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1993 (31 years ago)
Entity Number: 1775264
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 520 LIVINGSTON AVE., ALBANY, NY, United States, 12206
Principal Address: 49 WILDWOOD LANE, SELKIRK, NY, United States, 12158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 LIVINGSTON AVE., ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JOSEPH CRISAFULLI Chief Executive Officer 525 LIVINGSTON AVE., ALBANY, NY, United States, 12206

History

Start date End date Type Value
1995-12-13 1999-11-22 Address 88 NEWTON STREET, ALBANY, NY, 12205, 3438, USA (Type of address: Chief Executive Officer)
1995-12-13 1999-11-22 Address 88 NEWTON STREET, ALBANY, NY, 12205, 3438, USA (Type of address: Principal Executive Office)
1995-12-13 1999-11-22 Address 88 NEWTON STREET, ALBANY, NY, 12205, 3438, USA (Type of address: Service of Process)
1994-05-03 1995-12-13 Address 88 NEWTON STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-11-24 1994-05-03 Address 49 WILDWOOD LANE, SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991122002389 1999-11-22 BIENNIAL STATEMENT 1999-11-01
971121002332 1997-11-21 BIENNIAL STATEMENT 1997-11-01
951213002148 1995-12-13 BIENNIAL STATEMENT 1995-11-01
940503000507 1994-05-03 CERTIFICATE OF AMENDMENT 1994-05-03
931124000439 1993-11-24 CERTIFICATE OF INCORPORATION 1993-11-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302006259 0213100 1998-08-26 GREENE CORRECTIONAL FACILITY - COUNTY RTE. 9, COXSACKIE, NY, 12051
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-26
Case Closed 1998-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1998-09-23
Abatement Due Date 1998-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
302002621 0213100 1998-04-03 ALBANY CTY CORRECTIONAL FACILITY, ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-05-04
Emphasis N: LEAD
Case Closed 1998-06-11

Related Activity

Type Inspection
Activity Nr 302002225

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101018 E02
Issuance Date 1998-05-05
Abatement Due Date 1998-05-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101018 O01 I
Issuance Date 1998-05-05
Abatement Due Date 1998-05-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 D02 IV
Issuance Date 1998-05-05
Abatement Due Date 1998-05-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261127 C
Issuance Date 1998-05-05
Abatement Due Date 1998-05-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261127 M01
Issuance Date 1998-05-05
Abatement Due Date 1998-05-08
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State