Name: | ARCHER PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2006 (19 years ago) |
Entity Number: | 3389010 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 635 OLD WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A SALIERNO | Chief Executive Officer | 635 OLD WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
STEVEN A SALIERNO | DOS Process Agent | 635 OLD WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-05 | 2020-07-23 | Address | 635 OLD WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2009-02-19 | 2014-08-05 | Address | 128 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2009-02-19 | 2014-08-05 | Address | 128 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2009-02-19 | 2014-08-05 | Address | 128 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2006-07-17 | 2009-02-19 | Address | PO BOX 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200723060162 | 2020-07-23 | BIENNIAL STATEMENT | 2020-07-01 |
160705007608 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140805006206 | 2014-08-05 | BIENNIAL STATEMENT | 2014-07-01 |
100903002430 | 2010-09-03 | BIENNIAL STATEMENT | 2010-07-01 |
090219002315 | 2009-02-19 | BIENNIAL STATEMENT | 2008-07-01 |
060717000366 | 2006-07-17 | CERTIFICATE OF INCORPORATION | 2006-07-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979253 | 0216000 | 2011-07-18 | 11 ELIZABETH ST., SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2011-10-20 |
Abatement Due Date | 2011-10-25 |
Current Penalty | 2268.0 |
Initial Penalty | 3780.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 2011-10-20 |
Abatement Due Date | 2011-10-25 |
Current Penalty | 1296.0 |
Initial Penalty | 2160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1697577201 | 2020-04-15 | 0202 | PPP | 635 Old White Plains Rd, TARRYTOWN, NY, 10591-5027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State