Search icon

UPSTATE PLUMBING HEATING & EXCAVATION, INC.

Company Details

Name: UPSTATE PLUMBING HEATING & EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264663
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 20 S CHURCH ST STE 1, Schenectady, NY, United States, 12305
Principal Address: 152 BARHYDT RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 S CHURCH ST STE 1, Schenectady, NY, United States, 12305

Chief Executive Officer

Name Role Address
JAMIE ZELINSKI Chief Executive Officer 152 BARHYDT RD, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 152 BARHYDT RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-15 Address 152 BARHYDT RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-11-02 Address 152 BARHYDT RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-11-02 Address 20 S CHURCH ST STE 1, Schenectady, NY, 12305, USA (Type of address: Service of Process)
2007-12-18 2023-05-15 Address 152 BARHYDT RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2005-10-04 2023-05-15 Address 152 BARHYDT ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
2005-10-04 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102001974 2023-11-02 BIENNIAL STATEMENT 2023-10-01
230515000218 2023-05-15 BIENNIAL STATEMENT 2021-10-01
071218003154 2007-12-18 BIENNIAL STATEMENT 2007-10-01
051004000616 2005-10-04 CERTIFICATE OF INCORPORATION 2005-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344450242 0213100 2019-11-15 706 PLEASANT VIEW ROAD, GLENVILLE, NY, 12302
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2019-11-15
Emphasis N: TRENCH, P: TRENCH
Case Closed 2022-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2019-12-18
Current Penalty 500.0
Initial Penalty 2842.0
Contest Date 2020-01-30
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). (a) While repairing a residential water line: On or prior to 11/1/5/19, employee(s) were working in an inadequately protected excavation in type C soil at a depth of approximately 6.5 feet below grade. The excavation was not adequately sloped or shored.
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2019-12-18
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2020-01-30
Final Order 2020-07-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: (a) While repairing a residential waterline: On or prior to 11/15/19, ladder used for egress to/from the trench did not extend at least 3 feet above the upper landing surface.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State