Search icon

ROBERT JACOBS PLUMBING INC.

Company Details

Name: ROBERT JACOBS PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1969 (56 years ago)
Entity Number: 272467
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4500 CLINTON STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. JACOBS Chief Executive Officer 4500 CLINTON STREET, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4500 CLINTON STREET, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1969-02-13 1995-06-28 Address 861 ABBOTT RD., BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100120020 2010-01-20 ASSUMED NAME LLC INITIAL FILING 2010-01-20
030225002103 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010308002548 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990209002077 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970304002152 1997-03-04 BIENNIAL STATEMENT 1997-02-01
950628002455 1995-06-28 BIENNIAL STATEMENT 1994-02-01
A165905-3 1974-06-28 CERTIFICATE OF AMENDMENT 1974-06-28
736115-3 1969-02-13 CERTIFICATE OF INCORPORATION 1969-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17746272 0213600 1989-07-13 ADAL MEDICAL BUILDING #802, NIAGARA FALLS AFB, NIAGARA FALLS, NY, 14306
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-13
Case Closed 1989-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-07-25
Abatement Due Date 1989-07-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-07-25
Abatement Due Date 1989-07-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
100228832 0213600 1986-08-05 NORTH AVE. & INTER DRIVE, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-05
Case Closed 1986-09-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-08-11
Abatement Due Date 1986-08-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-08-11
Abatement Due Date 1986-08-21
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-08-11
Abatement Due Date 1986-08-15
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State