Search icon

C & C PLUMBING & HEATING CORP.

Company Details

Name: C & C PLUMBING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1956 (69 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 107251
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED M. CALANDRA, JR Chief Executive Officer 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-05-17 1994-03-23 Address 342 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-05-17 1994-03-23 Address 342 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-05-17 1994-03-23 Address 342 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1956-03-14 1993-05-17 Address 292 AUBURN AVE., BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1316329 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940323002213 1994-03-23 BIENNIAL STATEMENT 1994-03-01
930517002436 1993-05-17 BIENNIAL STATEMENT 1993-03-01
B244296-2 1985-07-05 ASSUMED NAME CORP INITIAL FILING 1985-07-05
10399 1956-03-14 CERTIFICATE OF INCORPORATION 1956-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17615279 0213600 1986-12-17 5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1986-12-17
Case Closed 1987-01-22

Related Activity

Type Referral
Activity Nr 900980129

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1986-12-23
Abatement Due Date 1986-12-26
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
17615329 0213600 1986-12-15 5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-15
Case Closed 1987-01-16

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1986-12-22
Abatement Due Date 1986-12-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-12-22
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1986-12-22
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 1
1046432 0213600 1984-11-20 492 OLIVER ST, NO TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-20
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-11-26
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1984-11-26
Abatement Due Date 1984-11-20
Nr Instances 1
Nr Exposed 2
980839 0213600 1984-09-04 4325 GENESEE ST, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-05
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1984-09-07
Abatement Due Date 1984-09-10
Nr Instances 1
Nr Exposed 2
129684 0213600 1984-03-20 4476 MAIN STREET, Buffalo, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-03-22
Abatement Due Date 1984-03-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-03-22
Abatement Due Date 1984-03-25
Nr Instances 1
11972627 0215800 1984-01-12 JN ADAM DEVELOPMENTAL CENTER, Perrysburg, NY, 14129
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-17
Case Closed 1984-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F02 I
Issuance Date 1984-01-18
Abatement Due Date 1984-01-21
Nr Instances 1
10798825 0213600 1983-03-01 BUFFALO PARK ZOO, Buffalo, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-11
Case Closed 1983-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-03-24
Abatement Due Date 1983-03-24
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1983-03-15
Abatement Due Date 1983-03-24
Nr Instances 1
10837185 0213600 1981-04-24 622-644 MAIN STREET, Buffalo, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-28
Case Closed 1981-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-05-07
Abatement Due Date 1981-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1981-05-07
Abatement Due Date 1981-05-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1981-05-07
Abatement Due Date 1981-05-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State