Search icon

PETER GROTTO PLUMBING & HEATING INC.

Company Details

Name: PETER GROTTO PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1967 (57 years ago)
Entity Number: 214894
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 895 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GROTTO JR Chief Executive Officer 895 NEPPERHAN AVENUE, YONKRS, NY, United States, 10703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 895 NEPPERHAN AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2005-11-21 2013-10-22 Address 895 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2005-11-21 2013-10-22 Address 895 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2003-10-06 2005-11-21 Address 895 LEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2003-10-06 2005-11-21 Address 895 LEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2003-10-06 2013-10-22 Address 1019 GAMBELLI DR, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1999-10-15 2003-10-06 Address 895 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1999-10-15 2003-10-06 Address 895 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1997-10-21 1999-10-15 Address 895 HEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1993-01-05 1997-10-21 Address 9 MANCHESTER ROAD, YONKERS, NY, 10710, 4407, USA (Type of address: Principal Executive Office)
1993-01-05 2003-10-06 Address 9 MANCHESTER ROAD, YONKERS, NY, 10710, 4407, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131022002221 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111108002393 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091110002682 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071012002979 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051121002502 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031006002321 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011010002013 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991015002256 1999-10-15 BIENNIAL STATEMENT 1999-10-01
971021002600 1997-10-21 BIENNIAL STATEMENT 1997-10-01
C232601-2 1996-03-14 ASSUMED NAME CORP INITIAL FILING 1996-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341898153 0216000 2016-11-03 1133 WARBURTON AVE., YONKERS, NY, 10710
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2016-11-03
Case Closed 2017-03-02

Related Activity

Type Inspection
Activity Nr 1189825
Safety Yes
Type Complaint
Activity Nr 1154154
Safety Yes
Type Inspection
Activity Nr 1189713
Safety Yes
Type Inspection
Activity Nr 1189727
Safety Yes
312997349 0216000 2009-06-03 1 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-03
Emphasis S: COMMERCIAL CONSTR, L: LOCALTARG
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-06-09
Abatement Due Date 2009-07-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
312995905 0216000 2009-03-24 1 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2009-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-03-28
Abatement Due Date 2009-04-02
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-03-28
Abatement Due Date 2009-04-02
Nr Instances 1
Nr Exposed 3
Gravity 03
311281539 0216000 2008-01-16 CORNER OF NEPPERHAN AVENUE AND ASHBURTON AVENUE, YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-03-03
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2008-04-23

Related Activity

Type Referral
Activity Nr 202752044
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-03-03
Abatement Due Date 2008-03-18
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-03-03
Abatement Due Date 2008-03-18
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-03-03
Abatement Due Date 2008-03-18
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2008-03-03
Abatement Due Date 2008-03-18
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-03-03
Abatement Due Date 2008-04-07
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00
309593689 0216000 2006-05-24 E GRASSY SPRAIN RD, YONKERS, NY, 10710
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-06-08
Case Closed 2006-08-25

Related Activity

Type Referral
Activity Nr 202029674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-06-08
Abatement Due Date 2006-06-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-06-08
Abatement Due Date 2006-06-13
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-06-08
Abatement Due Date 2006-06-13
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-06-08
Abatement Due Date 2006-07-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-06-08
Abatement Due Date 2006-07-12
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State