Search icon

CASSIDY PLUMBING & HEATING, INC.

Company Details

Name: CASSIDY PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3760104
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 422 ROUTE 52, CARMEL, NY, United States, 10512
Principal Address: 422 RTE 52, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 422 ROUTE 52, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
PATRICK CASSIDY Chief Executive Officer 422 RTE 52, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 422 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 422 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-01-02 Address 422 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2023-09-19 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2025-01-02 Address 422 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2011-02-14 2023-09-19 Address 422 RTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2009-01-07 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-07 2023-09-19 Address 422 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001324 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230919000621 2023-09-19 BIENNIAL STATEMENT 2023-01-01
190214060433 2019-02-14 BIENNIAL STATEMENT 2019-01-01
170119006196 2017-01-19 BIENNIAL STATEMENT 2017-01-01
150212006119 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130107006373 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110214002575 2011-02-14 BIENNIAL STATEMENT 2011-01-01
090107000420 2009-01-07 CERTIFICATE OF INCORPORATION 2009-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311979694 0213100 2009-06-22 ROUTE 22, BREWSTER, NY, 10509
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-06-22
Case Closed 2010-08-17

Related Activity

Type Complaint
Activity Nr 206764623
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100146 I01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100146 D09
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100146 I01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Current Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-07
Nr Instances 1
Nr Exposed 4
Gravity 01
18150631 0215800 1989-01-05 66 W. PULTENEY ST., CORNING, NY, 14830
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-17
Case Closed 1989-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1989-01-25
Abatement Due Date 1989-01-28
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1989-02-16
Final Order 1989-06-23
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-01-25
Abatement Due Date 1989-01-28
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1989-02-16
Final Order 1989-06-23
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1989-01-25
Abatement Due Date 1989-01-28
Contest Date 1989-02-16
Final Order 1989-06-23
Nr Instances 2
Nr Exposed 5
Gravity 02
100522721 0213600 1987-06-17 480 BROADWAY AVENUE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-17
Case Closed 1987-07-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-06-23
Abatement Due Date 1987-06-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
17609926 0213600 1986-07-15 349 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-16
Case Closed 1986-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-07-23
Abatement Due Date 1986-07-26
Nr Instances 1
Nr Exposed 1
1008820 0213600 1984-11-08 399 COLVIN ST, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-15
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-11-20
Abatement Due Date 1984-12-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-11-20
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1984-11-20
Abatement Due Date 1984-11-23
Nr Instances 5
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1214558503 2021-02-18 0202 PPS 422 Rte 22, Carmel, NY, 10512
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91485
Loan Approval Amount (current) 91485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512
Project Congressional District NY-18
Number of Employees 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92107.61
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State