Search icon

KIAMESHA PLUMBING, INC.

Company Details

Name: KIAMESHA PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1976 (49 years ago)
Entity Number: 404513
ZIP code: 12751
County: Sullivan
Place of Formation: New York
Address: KIAMESHA LAKE, 4660 ROUTE 42N, SULLIVAN, NY, United States, 12751
Principal Address: PO BOX 33, ROUTE 42N, KIAMESHA LAKE, NY, United States, 12751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KIAMESHA LAKE, 4660 ROUTE 42N, SULLIVAN, NY, United States, 12751

Chief Executive Officer

Name Role Address
ALLAN SCHACHNOVSKY Chief Executive Officer PO BOX 62, KIAMESHA LAKE, NY, United States, 12751

History

Start date End date Type Value
1996-08-14 2004-07-22 Address KIAMESHA LAKE, NO ST, SULLIVAN, NY, 12751, USA (Type of address: Service of Process)
1976-07-08 1996-08-14 Address KIAMESHA LAKE (NO ST.), SULLIVAN CO, NY, 12751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080415021 2008-04-15 ASSUMED NAME CORP INITIAL FILING 2008-04-15
040722002435 2004-07-22 BIENNIAL STATEMENT 2004-07-01
960814002616 1996-08-14 BIENNIAL STATEMENT 1996-07-01
930323002458 1993-03-23 BIENNIAL STATEMENT 1992-07-01
A327535-7 1976-07-08 CERTIFICATE OF INCORPORATION 1976-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2265890 0213100 1986-04-30 CONCORD HOTEL, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-01
Case Closed 1986-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-05-07
Abatement Due Date 1986-05-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
12118501 0235500 1977-09-12 CONCORD HOTEL, Kiamesha Lake, NY, 12571
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-12
Case Closed 1977-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State