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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ROBERT M SPANO | Chief Executive Officer | 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
ROBERT M. SPANO PLUMBING & HEATING, INC. | DOS Process Agent | 152 ADAMS ST, PO BOX 765, BEDFORD HILLS, NY, United States, 10507 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307659284 | 0216000 | 2004-05-13 | 1948 EAST MAIN STREET, MOHEGAN LAKE, NY, 10547 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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