Search icon

M & N PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & N PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1958 (67 years ago)
Date of dissolution: 05 Jan 2015
Entity Number: 111149
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 112 DORMAR DR., NO SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
MERRYMAN HEATING, INC. DOS Process Agent 112 DORMAR DR., NO SYRACUSE, NY, United States, 13212

Filings

Filing Number Date Filed Type Effective Date
150105000379 2015-01-05 CERTIFICATE OF DISSOLUTION 2015-01-05
C219420-2 1995-02-03 ASSUMED NAME CORP INITIAL FILING 1995-02-03
658203-3 1968-01-05 CERTIFICATE OF AMENDMENT 1968-01-05
108701 1958-05-21 CERTIFICATE OF INCORPORATION 1958-05-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528C0506
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
2610.00
Base And Exercised Options Value:
2610.00
Base And All Options Value:
2610.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-08
Description:
REPLACE ROME BOILER AND GENERATOR MOVE HOT WATER HEATER FROM DRAWING SPECIFICATION TO DIFFERENT LOCATION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY
Procurement Instrument Identifier:
VA528C0547
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
183600.00
Base And Exercised Options Value:
183600.00
Base And All Options Value:
183600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-27
Description:
REPLACE LEAKING CONDENSATE TANKS PROJECT 528A7-09-712
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-15
Type:
Complaint
Address:
EDWARD SMITH ELEMENTARY SCHOOL, SYRACUSE, NY, 13224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-24
Type:
Prog Related
Address:
58 CLINTON STREET, HOMER, NY, 13077
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-05-28
Type:
Planned
Address:
500 SANDERSON DRIVE, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-07-26
Type:
Planned
Address:
LAFARGEVILLE CENTRAL SCHOOL, LAFARGEVILLE, NY, 13656
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-12-20
Type:
Planned
Address:
741 PARK AVE., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State