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
Name | Role | Address |
---|---|---|
PETER LWERBLOW | Chief Executive Officer | 33 WINCOMA LANE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
PETER WERBLOW | DOS Process Agent | 33 WINCOMA LANE, QUEENSBURY, NY, United States, 12804 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304462773 | 0213100 | 2001-10-23 | 133 AVIATION RD., QUEENSBURY, NY, 12804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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