Search icon

K & L PLUMBING & HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: K & L PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1974 (51 years ago)
Entity Number: 344074
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 7 KAYCEE LOOP ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN C TROMBLEY Chief Executive Officer 3681 STATE ROUTE 9, PERU, NY, United States, 12972

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 KAYCEE LOOP ROAD, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

CAGE Code:
42288
UEI Expiration Date:
2016-01-14

Business Information

Activation Date:
2015-01-14
Initial Registration Date:
2002-12-03

Commercial and government entity program

CAGE number:
42288
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
LYNNE M. DAVENPORT

History

Start date End date Type Value
2022-02-17 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
2004-07-07 2018-02-26 Address 8 SOUTH PLATT ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2004-01-23 2018-02-26 Address 8 S PLATT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1996-06-03 2018-02-26 Address 3107 RTE 11, MOOERS FORKS, NY, 12959, USA (Type of address: Chief Executive Officer)
1996-06-03 2004-07-07 Address 3107 RTE 11, MOOERS FORKS, NY, 12959, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211018000158 2021-10-18 BIENNIAL STATEMENT 2021-10-18
180226002012 2018-02-26 BIENNIAL STATEMENT 2016-05-01
060504002639 2006-05-04 BIENNIAL STATEMENT 2006-05-01
C351491-2 2004-08-17 ASSUMED NAME CORP INITIAL FILING 2004-08-17
040707002371 2004-07-07 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212P8U30016
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1200.00
Base And Exercised Options Value:
1200.00
Base And All Options Value:
1200.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-01-15
Description:
24 GAUGE GALVANIZED DUCT WORK. 12 INDIVIDUAL PIECES.
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4420: HEAT EXCHANGERS AND STEAM CONDENSERS

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-23
Type:
Prog Related
Address:
15 LELAND AVE., SCHROON LAKE, NY, 12870
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-25
Type:
Planned
Address:
42 HUSKY LANE, MALONE, NY, 12953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-10-31
Type:
Prog Related
Address:
WILLSBORO CENTRAL SCHOOL K-12 BUILDING-FARRELL RD., WILLSBORO, NY, 12996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-13
Type:
Prog Related
Address:
RUGAR STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-13
Type:
Planned
Address:
RUGAR STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 563-1980
Add Date:
2025-05-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State