Search icon

ALBANESE PLUMBING & HEATING, INC.

Company Details

Name: ALBANESE PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1979 (46 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 532359
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 517 HUDSON ST, ITHACA, NY, United States, 14850

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICK A ALBANESE DOS Process Agent 517 HUDSON ST, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
RICK A ALBANESE Chief Executive Officer 517 HUDSON ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
1979-01-11 1995-08-21 Address 410 ESTY ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210421005 2021-04-21 ASSUMED NAME LLC INITIAL FILING 2021-04-21
DP-1364674 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950821002137 1995-08-21 BIENNIAL STATEMENT 1994-01-01
A543858-5 1979-01-11 CERTIFICATE OF INCORPORATION 1979-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100729516 0215800 1986-10-01 OFF WARREN RD., LANSING, NY, 14882
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-02
Case Closed 1986-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-10-06
Abatement Due Date 1986-10-09
Nr Instances 1
Nr Exposed 1
2150639 0215800 1985-12-13 RT. 96B, DANBY RD., ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-13
Case Closed 1986-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1985-12-27
Abatement Due Date 1985-12-29
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State