Name: | SPINELLI PLUMBING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1975 (50 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 367830 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 2 SIMON LANE, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M SPINELLI PLUMBING & HEATING | 2018 | 270444424 | 2019-11-27 | SPINELLI PLUMBING & HEATING, INC. | 2 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-11-27 |
Name of individual signing | MICHAEL SPINELLI |
Role | Employer/plan sponsor |
Date | 2019-11-27 |
Name of individual signing | MICHAEL SPINELLI |
Name | Role | Address |
---|---|---|
SPINELLI PLUMBING & HEATING, INC. | DOS Process Agent | 2 SIMON LANE, LATHAM, NY, United States, 12110 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060330012 | 2006-03-30 | ASSUMED NAME LLC INITIAL FILING | 2006-03-30 |
DP-71137 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A228245-3 | 1975-04-21 | CERTIFICATE OF INCORPORATION | 1975-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10753176 | 0213100 | 1976-06-08 | LA SALLE SCHOOL RENOVATION WES, Albany, NY, 12203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1976-06-11 |
Abatement Due Date | 1976-06-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State