Search icon

WERBLOW ELECTRIC & PLUMBING, INC.

Company Details

Name: WERBLOW ELECTRIC & PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2000 (24 years ago)
Entity Number: 2584296
ZIP code: 12804
County: Saratoga
Place of Formation: New York
Address: 33 WINCOMA LANE, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LWERBLOW Chief Executive Officer 33 WINCOMA LANE, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
PETER WERBLOW DOS Process Agent 33 WINCOMA LANE, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2011-05-18 2016-12-05 Address 33 WINCOMA LANE, QUEENSBURG, NY, 12804, USA (Type of address: Principal Executive Office)
2011-05-18 2016-12-05 Address 33 WINCOMA LANE, QUEENSBURG, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-05-18 2016-12-05 Address 33 WINCOMA LANE, QUEENSBURG, NY, 12804, USA (Type of address: Service of Process)
2002-12-04 2011-05-18 Address 33 WINCOMA LN, QUEENSBURY, NY, 12004, USA (Type of address: Chief Executive Officer)
2002-12-04 2011-05-18 Address 33 WINCOMA LN, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2002-12-04 2011-05-18 Address 33 WINCOMA LN, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2000-12-15 2002-12-04 Address 26 MARION AVENUE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205008439 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006901 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220006395 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110518002924 2011-05-18 BIENNIAL STATEMENT 2010-12-01
081125002911 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061213002415 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050201002263 2005-02-01 BIENNIAL STATEMENT 2004-12-01
021204002707 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001215000276 2000-12-15 CERTIFICATE OF INCORPORATION 2000-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304462773 0213100 2001-10-23 133 AVIATION RD., QUEENSBURY, NY, 12804
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-23
Emphasis L: FALL
Case Closed 2001-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-11-08
Abatement Due Date 2001-11-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2001-11-08
Abatement Due Date 2001-11-14
Nr Instances 14
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260502 B04
Issuance Date 2001-11-08
Abatement Due Date 2001-11-14
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260502 B15
Issuance Date 2001-11-08
Abatement Due Date 2001-11-14
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2001-11-08
Abatement Due Date 2001-11-14
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State