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
Name | Role | Address |
---|---|---|
RICK A ALBANESE | DOS Process Agent | 517 HUDSON ST, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
RICK A ALBANESE | Chief Executive Officer | 517 HUDSON ST, ITHACA, NY, United States, 14850 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100729516 | 0215800 | 1986-10-01 | OFF WARREN RD., LANSING, NY, 14882 | |||||||||||||||||||||||||||||||
|
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 |
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