Name: | EMES HEATING & PLUMBING CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1967 (58 years ago) |
Entity Number: | 211040 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 191 REMSEN AVE, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMES HEATING & PLUMBING CONTRACTORS INC. | DOS Process Agent | 191 REMSEN AVE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
MANFRED BEHREND | Chief Executive Officer | 191 REMSEN AVE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2019-06-03 | Address | 41 REMSEN AVE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2015-06-01 | 2019-06-03 | Address | 41 REMSEN AVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2019-06-03 | Address | 41 REMSEN AVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2010-10-20 | 2015-06-01 | Address | 41 REMSEN AVE, MONSEY, NY, 10950, USA (Type of address: Service of Process) |
2010-10-20 | 2015-06-01 | Address | 41 REMSEN AVE, MONSEY, NY, 10950, USA (Type of address: Principal Executive Office) |
2010-10-20 | 2015-06-01 | Address | 41 REMSEN AVE, MONSEY, NY, 10950, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2010-10-20 | Address | 5 EMES LANE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
1995-07-06 | 2010-10-20 | Address | 5 EMES LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2010-10-20 | Address | 5 EMES LANE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
1967-06-09 | 2007-07-17 | Address | 15 PARK ROW, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060003 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603062217 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602007365 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601007191 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006717 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110610002969 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
101020003108 | 2010-10-20 | BIENNIAL STATEMENT | 2009-06-01 |
070717002534 | 2007-07-17 | BIENNIAL STATEMENT | 2007-06-01 |
050930002700 | 2005-09-30 | BIENNIAL STATEMENT | 2005-06-01 |
010620002261 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307662353 | 0216000 | 2004-12-29 | 236 CHERRY LANE, MONSEY, NY, 10952 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202028064 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-02-04 |
Abatement Due Date | 2005-02-09 |
Current Penalty | 225.0 |
Initial Penalty | 750.0 |
Contest Date | 2005-02-16 |
Final Order | 2005-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 H01 |
Issuance Date | 2005-02-04 |
Abatement Due Date | 2005-02-09 |
Current Penalty | 450.0 |
Initial Penalty | 1500.0 |
Contest Date | 2005-02-16 |
Final Order | 2005-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2005-02-04 |
Abatement Due Date | 2005-02-09 |
Current Penalty | 135.0 |
Initial Penalty | 450.0 |
Contest Date | 2005-02-16 |
Final Order | 2005-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260651 K02 |
Issuance Date | 2005-02-04 |
Abatement Due Date | 2005-02-09 |
Current Penalty | 2095.0 |
Initial Penalty | 7000.0 |
Contest Date | 2005-02-16 |
Final Order | 2005-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02002 |
Citaton Type | Willful |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-02-04 |
Abatement Due Date | 2005-02-09 |
Current Penalty | 2095.0 |
Initial Penalty | 7000.0 |
Contest Date | 2005-02-16 |
Final Order | 2005-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State