Search icon

THUNDER PLUMBING & HEATING INC.

Company Details

Name: THUNDER PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (25 years ago)
Entity Number: 2562172
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: MICHAEL STARACE, 56 N. PLANK ROAD SUITE 1, NEWBURGH, NY, United States, 12550
Principal Address: PMB 270, 56 N PLANK RD, STE 1, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J STARACE Chief Executive Officer 3 GOULD PL, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL STARACE, 56 N. PLANK ROAD SUITE 1, NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
041124002438 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021002002592 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001011000612 2000-10-11 CERTIFICATE OF INCORPORATION 2000-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309204766 0213100 2006-02-02 1528 ROUTE 300, NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-02
Case Closed 2006-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-02-17
Abatement Due Date 2006-03-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-02-17
Abatement Due Date 2006-03-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-02-17
Abatement Due Date 2006-03-22
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2006-02-17
Abatement Due Date 2006-02-23
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-02-17
Abatement Due Date 2006-02-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-02-17
Abatement Due Date 2006-03-22
Current Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-02-17
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-02-17
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-02-17
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2006-02-17
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State