Search icon

EMES HEATING & PLUMBING CONTRACTORS INC.

Company Details

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

DOS Process Agent

Name Role Address
EMES HEATING & PLUMBING CONTRACTORS INC. DOS Process Agent 191 REMSEN AVE, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MANFRED BEHREND Chief Executive Officer 191 REMSEN AVE, MONSEY, NY, United States, 10952

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307662353 0216000 2004-12-29 236 CHERRY LANE, MONSEY, NY, 10952
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-02-02
Emphasis N: TRENCH, L: FALL, S: SMALL BUSINESSES
Case Closed 2008-02-17

Related Activity

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