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
Name | Role | Address |
---|---|---|
STEVEN M SARGENT | DOS Process Agent | 20 S CHURCH ST STE 1, Schenectady, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
JAMIE ZELINSKI | Chief Executive Officer | 152 BARHYDT RD, SCOTIA, NY, United States, 12302 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344450242 | 0213100 | 2019-11-15 | 706 PLEASANT VIEW ROAD, GLENVILLE, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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