Search icon

NORWOOD PLUMBING INC.

Company Details

Name: NORWOOD PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1966 (59 years ago)
Entity Number: 195599
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: 15 BALDWIN AVENUE, PO BOX 216, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A STEVENSON Chief Executive Officer 15 BALDWIN AVE, PO BOX 216, NORWOOD, NY, United States, 13668

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 BALDWIN AVENUE, PO BOX 216, NORWOOD, NY, United States, 13668

History

Start date End date Type Value
1993-03-02 2004-01-30 Address 15 BALDWIN AVENUE, PO BOX 216, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
1966-02-15 1993-03-02 Address 23-25 BALDWIN AVE., NORWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613006102 2018-06-13 BIENNIAL STATEMENT 2018-02-01
140429002264 2014-04-29 BIENNIAL STATEMENT 2014-02-01
20131114011 2013-11-14 ASSUMED NAME CORP DISCONTINUANCE 2013-11-14
120828002520 2012-08-28 BIENNIAL STATEMENT 2012-02-01
100322003070 2010-03-22 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
125805.00
Total Face Value Of Loan:
125805.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-06
Type:
Planned
Address:
SUNY ESF, WANAKENA RANGER SCHOOL, WANAKENA, NY, 13695
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-03
Type:
Planned
Address:
114 WAWBEEK AVENUE, TUPPER LAKE, NY, 12986
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-08
Type:
Planned
Address:
RT. 12 E., BROWNVILLE GLEN PARK ELEM. SCHOOL, BROWNVILLE, NY, 13615
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-18
Type:
Planned
Address:
SALMON RIVER CENTRAL SCHOOL, Fort Covington, NY, 12937
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125805
Current Approval Amount:
125805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126804.55

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 353-2585
Add Date:
2006-12-18
Operation Classification:
Auth. For Hire, Exempt For Hire, Private(Property)
power Units:
9
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State