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 Summary

Date:
1986-12-17
Type:
Unprog Rel
Address:
5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-12-15
Type:
Planned
Address:
5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-20
Type:
Planned
Address:
492 OLIVER ST, NO TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-04
Type:
Planned
Address:
4325 GENESEE ST, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-20
Type:
Planned
Address:
4476 MAIN STREET, Buffalo, NY, 14226
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State