Search icon

AL MARTINELLO PLUMBING & HEATING, INC.

Headquarter

Company Details

Name: AL MARTINELLO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1966 (59 years ago)
Entity Number: 195985
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: SERINO J CARPENTIERI, 4 NO. STONE AVE, ELMSFORD, NY, United States, 10528
Principal Address: 4 NO. STONE AVE, ELMSFORD, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AL MARTINELLO PLUMBING & HEATING, INC., CONNECTICUT 0693725 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SERINO J CARPENTIERI, 4 NO. STONE AVE, ELMSFORD, NY, United States, 10528

Chief Executive Officer

Name Role Address
SERINO J CARPENTIERI Chief Executive Officer 4 NO. STONE AVE, ELMSFORD, NY, United States, 10528

History

Start date End date Type Value
1966-03-01 1995-03-13 Address 4 NORTH STONE AVE., GREENBUSH, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180405006428 2018-04-05 BIENNIAL STATEMENT 2018-03-01
160317006187 2016-03-17 BIENNIAL STATEMENT 2016-03-01
140328006173 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120507002682 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100407002268 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080320002780 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060414002724 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040329002373 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020312002431 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000323002335 2000-03-23 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663799 0216000 2005-03-10 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-10
Emphasis N: TRENCH
Case Closed 2005-07-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 1120.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-03-11
Abatement Due Date 2005-03-16
Current Penalty 330.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106721350 0216000 1995-03-03 32 NOB HILL DRIVE, ELMSFORD, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-03-07
Case Closed 1995-06-12

Related Activity

Type Referral
Activity Nr 901779645
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State