Name: | GENESEE PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353360 |
ZIP code: | 14054 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 28 SWAN ST., PO BOX 726, BATAVIA, NY, United States, 14021 |
Address: | 5885 ELLICOTT ST RD, E BETHANY, NY, United States, 14054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICKY G HALE | DOS Process Agent | 5885 ELLICOTT ST RD, E BETHANY, NY, United States, 14054 |
Name | Role | Address |
---|---|---|
RICKY G. HALE, PRESIDENT | Chief Executive Officer | 28 SWAN ST., PO BOX 726, BATAVIA, NY, United States, 14021 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-12 | 2021-03-01 | Address | 5885 ELLICOTT ST RD, E BETHANY, NY, 14054, USA (Type of address: Service of Process) |
1999-03-08 | 2005-04-12 | Address | 141 STATE ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060452 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
130313006140 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110405002225 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090312002287 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070327002013 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050412002530 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030226002128 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010312002016 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990308000198 | 1999-03-08 | CERTIFICATE OF INCORPORATION | 1999-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
117984898 | 0213600 | 2009-02-09 | ANN'S HOME DORMITORY, ALFRED UNIVERSITY, ALFRED, NY, 14802 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 B01 |
Issuance Date | 2009-02-24 |
Abatement Due Date | 2009-02-27 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2007-05-11 |
Emphasis | N: TRENCH |
Case Closed | 2007-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8690397107 | 2020-04-15 | 0296 | PPP | 28 Swan Street, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State