Search icon

EAST AMHERST PLUMBING INC.

Company Details

Name: EAST AMHERST PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1976 (49 years ago)
Entity Number: 409940
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 8734 STAHLEY ROAD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST AMHERST PLUMBING, INC 401(K) PLAN 2011 161072745 2013-01-10 EAST AMHERST PLUMBING, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 238220
Sponsor’s telephone number 7167412759
Plan sponsor’s address 8734 STAHLEY ROAD, EAST AMHERST, NY, 14051

Plan administrator’s name and address

Administrator’s EIN 161072745
Plan administrator’s name EAST AMHERST PLUMBING, INC
Plan administrator’s address 8734 STAHLEY ROAD, EAST AMHERST, NY, 14051
Administrator’s telephone number 7167412759

Signature of

Role Plan administrator
Date 2013-01-10
Name of individual signing KIM M CRAVEN
EAST AMHERST PLUMBING, INC 401(K) PLAN 2010 161072745 2012-01-31 EAST AMHERST PLUMBING, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 238220
Sponsor’s telephone number 7167412759
Plan sponsor’s address 8734 STAHLEY ROAD, EAST AMHERST, NY, 14051

Plan administrator’s name and address

Administrator’s EIN 161072745
Plan administrator’s name EAST AMHERST PLUMBING, INC
Plan administrator’s address 8734 STAHLEY ROAD, EAST AMHERST, NY, 14051
Administrator’s telephone number 7167412759

Signature of

Role Plan administrator
Date 2012-01-31
Name of individual signing KIM M CRAVEN
Role Employer/plan sponsor
Date 2012-01-31
Name of individual signing KIM M CRAVEN
EAST AMHERST PLUMBING, INC 401(K) PLAN 2009 161072745 2011-01-25 EAST AMHERST PLUMBING, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 238220
Sponsor’s telephone number 7167412759
Plan sponsor’s address 8734 STAHLEY ROAD, EAST AMHERST, NY, 14051

Plan administrator’s name and address

Administrator’s EIN 161072745
Plan administrator’s name EAST AMHERST PLUMBING, INC
Plan administrator’s address 8734 STAHLEY ROAD, EAST AMHERST, NY, 14051
Administrator’s telephone number 7167412759

Signature of

Role Plan administrator
Date 2011-01-25
Name of individual signing KIM CRAVEN
Role Employer/plan sponsor
Date 2011-01-25
Name of individual signing JOHN GAUNDER

Chief Executive Officer

Name Role Address
JOHN GAUNDER Chief Executive Officer 8734 STAHLEY ROAD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8734 STAHLEY ROAD, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1976-09-15 1993-07-20 Address 8734 STAHLEY RD., E AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106002445 2012-11-06 BIENNIAL STATEMENT 2012-09-01
100908002394 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080826002237 2008-08-26 BIENNIAL STATEMENT 2008-09-01
20080819002 2008-08-19 ASSUMED NAME CORP INITIAL FILING 2008-08-19
060817002696 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041004002361 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020827002169 2002-08-27 BIENNIAL STATEMENT 2002-09-01
001024002434 2000-10-24 BIENNIAL STATEMENT 2000-09-01
960924002065 1996-09-24 BIENNIAL STATEMENT 1996-09-01
950707002005 1995-07-07 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315501791 0213600 2011-07-05 3832 SAUNDERS SETTLEMENT ROAD (WNY UROLOGY), SANBORN, NY, 14132
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-07-06
Case Closed 2011-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 B02
Issuance Date 2011-07-22
Abatement Due Date 2011-07-27
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 5
Gravity 01
315441360 0213600 2011-04-07 519 ELMWOOD AVENUE, BUFFALO, NY, 14222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-04-07
Emphasis N: TRENCH
Case Closed 2012-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2011-05-05
Abatement Due Date 2011-05-10
Current Penalty 2800.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2011-05-05
Abatement Due Date 2011-05-10
Current Penalty 2800.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-05-05
Abatement Due Date 2011-05-10
Current Penalty 2800.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
315178137 0213600 2011-01-04 815 HOPKINS ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-01-04
Emphasis S: ELECTRICAL
Case Closed 2011-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2011-01-06
Abatement Due Date 2011-01-11
Current Penalty 1530.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-01-06
Abatement Due Date 2011-01-24
Current Penalty 1200.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313652554 0213600 2009-09-01 2600 WILLIAM STREET, NEWFANE, NY, 14108
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-02
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2009-09-03
Abatement Due Date 2009-09-01
Current Penalty 325.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 2
Gravity 01
309713329 0213600 2006-01-25 201 LANG BOULEVARD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-25
Case Closed 2006-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2006-02-02
Abatement Due Date 2006-01-25
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
304355779 0213600 2001-04-12 8215 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-06-14
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-08-03

Related Activity

Type Referral
Activity Nr 201332699
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-06-18
Abatement Due Date 2001-06-21
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2001-06-18
Abatement Due Date 2001-06-21
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106862261 0213600 1997-07-14 2995 HARLEM ROAD, CHEEKTOWAGA, NY, 14224
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-14
Case Closed 1997-07-14

Related Activity

Type Complaint
Activity Nr 76586213
106880974 0213600 1991-12-30 1100 YOUNGS ROAD, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-30
Case Closed 1992-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-03
Abatement Due Date 1992-03-23
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-03-03
Abatement Due Date 1992-03-23
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1992-03-03
Abatement Due Date 1992-03-09
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B07
Issuance Date 1992-03-03
Abatement Due Date 1992-03-09
Nr Instances 1
Nr Exposed 3
Gravity 01
1776558 0213600 1984-05-21 6261 SHERIDAN DR, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-05-21
10808467 0213600 1982-10-13 FAYS DRUG STORE URBAN DALE, Depew, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-14
Case Closed 1982-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-10-26
Abatement Due Date 1982-10-13
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200195 Other Civil Rights 2012-03-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-05
Termination Date 2013-09-30
Date Issue Joined 2012-04-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name EAST AMHERST PLUMBING INC.
Role Plaintiff
Name THOMPSON,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State