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
Name | Role | Address |
---|---|---|
ROBERT A. JACOBS | Chief Executive Officer | 4500 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4500 CLINTON STREET, WEST SENECA, NY, United States, 14224 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17746272 | 0213600 | 1989-07-13 | ADAL MEDICAL BUILDING #802, NIAGARA FALLS AFB, NIAGARA FALLS, NY, 14306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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