Search icon

ROBERT M. SPANO PLUMBING & HEATING, INC.

Company Details

Name: ROBERT M. SPANO PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1982 (43 years ago)
Entity Number: 755819
ZIP code: 10507
County: Putnam
Place of Formation: New York
Address: 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507
Principal Address: 152 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT M. SPANO PLUMBING & HEATING, INC. PROFIT SHARING PLAN 2012 141633503 2013-02-23 ROBERT M. SPANO PLUMBING & HEATING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238220
Sponsor’s telephone number 9146665313
Plan sponsor’s address 152 ADAMS STREET, P.O. BOX 765, BEDFORD HILLS, NY, 105071826

Signature of

Role Plan administrator
Date 2013-02-23
Name of individual signing ROBERT M. SPANO
Role Employer/plan sponsor
Date 2013-02-23
Name of individual signing ROBERT M. SPANO
ROBERT M. SPANO PLUMBING & HEATING, INC. PROFIT SHARING PLAN 2011 141633503 2012-03-15 ROBERT M. SPANO PLUMBING & HEATING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238220
Sponsor’s telephone number 9146665313
Plan sponsor’s address 152 ADAMS STREET, P.O. BOX 765, BEDFORD HILLS, NY, 105071826

Plan administrator’s name and address

Administrator’s EIN 141633503
Plan administrator’s name ROBERT M. SPANO PLUMBING & HEATING, INC.
Plan administrator’s address 152 ADAMS STREET, P.O. BOX 765, BEDFORD HILLS, NY, 105071826
Administrator’s telephone number 9146665313

Signature of

Role Plan administrator
Date 2012-03-15
Name of individual signing ROBERT M. SPANO
Role Employer/plan sponsor
Date 2012-03-15
Name of individual signing ROBERT M. SPANO
ROBERT M. SPANO PLUMBING & HEATING, INC. PROFIT SHARING PLAN 2010 141633503 2011-04-09 ROBERT M. SPANO PLUMBING & HEATING, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238220
Sponsor’s telephone number 9146665313
Plan sponsor’s address 152 ADAMS STREET, P.O. BOX 765, BEDFORD HILLS, NY, 105071826

Plan administrator’s name and address

Administrator’s EIN 141633503
Plan administrator’s name ROBERT M. SPANO PLUMBING & HEATING, INC.
Plan administrator’s address 152 ADAMS STREET, P.O. BOX 765, BEDFORD HILLS, NY, 105071826
Administrator’s telephone number 9146665313

Signature of

Role Plan administrator
Date 2011-04-09
Name of individual signing ROBERT M. SPANO
Role Employer/plan sponsor
Date 2011-04-09
Name of individual signing ROBERT M. SPANO
ROBERT M. SPANO PLUMBING & HEATING, INC. PROFIT SHARING PLAN 2009 141633503 2010-06-29 ROBERT M. SPANO PLUMBING & HEATING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238220
Sponsor’s telephone number 9146665313
Plan sponsor’s address 152 ADAMS STREET, P.O. BOX 765, BEDFORD HILLS, NY, 105071826

Plan administrator’s name and address

Administrator’s EIN 141633503
Plan administrator’s name ROBERT M. SPANO PLUMBING & HEATING, INC.
Plan administrator’s address 152 ADAMS STREET, P.O. BOX 765, BEDFORD HILLS, NY, 105071826
Administrator’s telephone number 9146665313

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing ROBERT M. SPANO
Role Employer/plan sponsor
Date 2010-06-29
Name of individual signing ROBERT M. SPANO

Chief Executive Officer

Name Role Address
ROBERT M SPANO Chief Executive Officer 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
ROBERT M. SPANO PLUMBING & HEATING, INC. DOS Process Agent 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1995-05-18 2014-03-06 Address 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1982-03-08 1998-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-03-08 1995-05-18 Address RD 7, CROTON FALLS RD., MAHOPAC, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060835 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180307006732 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160310006225 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140306006707 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120424003183 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100331002602 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080318003166 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060411002684 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040322002013 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020311002010 2002-03-11 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307659284 0216000 2004-05-13 1948 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-05-19
Emphasis N: TRENCH
Case Closed 2005-01-14

Related Activity

Type Complaint
Activity Nr 203600705
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-05-25
Abatement Due Date 2004-06-21
Initial Penalty 1500.0
Contest Date 2004-06-18
Final Order 2004-11-08
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Contest Date 2004-06-18
Final Order 2004-11-08
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Initial Penalty 1500.0
Contest Date 2004-06-18
Final Order 2004-11-08
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
109121178 0216000 1996-04-18 DAYS INN, 200 TARRYTOWN ROAD, ELMSFORD, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-04-23
Emphasis N: TRENCH
Case Closed 1996-07-01

Related Activity

Type Referral
Activity Nr 901780932
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1996-05-01
Abatement Due Date 1996-05-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-05-01
Abatement Due Date 1996-05-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-05-01
Abatement Due Date 1996-05-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 A02
Issuance Date 1996-05-01
Abatement Due Date 1996-05-06
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State