Search icon

CKO PLUMBING SERVICES, INC.

Headquarter

Company Details

Name: CKO PLUMBING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (25 years ago)
Entity Number: 2430799
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 3350 SUMMERSET COURT, NORTH TOANWANDA, NY, United States, 14210
Principal Address: 3550 Summerset Court, North Tonawanda, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CKO PLUMBING SERVICES, INC., FLORIDA F22000001891 FLORIDA

Agent

Name Role Address
JEROME E BRYK Agent 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223

Chief Executive Officer

Name Role Address
RON WALL Chief Executive Officer 3550 SUMMERSET COURT, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
RON WALL DOS Process Agent 3350 SUMMERSET COURT, NORTH TOANWANDA, NY, United States, 14210

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 3550 SUMMERSET COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2021-11-30 2024-02-27 Address 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Registered Agent)
2021-11-30 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2024-02-27 Address 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
2021-11-16 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-20 2021-11-30 Address 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Registered Agent)
1999-10-20 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-20 2021-11-30 Address 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001196 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220329002877 2022-03-29 BIENNIAL STATEMENT 2021-10-01
211130001899 2021-11-30 CERTIFICATE OF AMENDMENT 2021-11-30
991020000599 1999-10-20 CERTIFICATE OF INCORPORATION 1999-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346282734 0213600 2022-10-11 10200 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-10-11
Emphasis L: FALL, P: FALL
Case Closed 2022-10-11
345739056 0213600 2022-01-19 7001 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-01-19
Emphasis L: FALL, P: FALL
Case Closed 2023-03-10

Related Activity

Type Inspection
Activity Nr 1573906
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2022-03-24
Current Penalty 1100.0
Initial Penalty 1796.0
Final Order 2022-06-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii):Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: a) On or about 1/19/22, at the building area of the site, Niagara Falls, NY. Holes, one of 30-inch by 30-inch by 4-inch and ten of 12-inch by 12-inch by 4-inch, were not protected from tripping in or stepping into or through holes by covers. NO ABATEMENT CERTIFICATION REQUIRED
312675515 0213600 2008-10-30 4931 TRANSIT ROAD, LANCASTER, NY, 14043
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-10-31
Emphasis L: FALL
Case Closed 2009-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-01-13
Abatement Due Date 2008-10-30
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State