Name: | D.J. BAUER PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1990 (35 years ago) |
Date of dissolution: | 04 Sep 2024 |
Entity Number: | 1411716 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1911 SOUTH SALINA ST., SYRACUSE, NY, United States, 13205 |
Principal Address: | 1911 S SALINA ST, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J. BAUER | DOS Process Agent | 1911 SOUTH SALINA ST., SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
MARK D ARMSTRONG | Chief Executive Officer | 1911 S SALINA ST, SYRACUSE, NY, United States, 13205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-13 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-06 | 2024-09-05 | Address | 1911 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2007-06-06 | Address | 1911 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
1998-02-02 | 2007-06-06 | Address | 1911 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1998-02-02 | Address | 1911 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-02-02 | Address | 1911 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
1990-01-04 | 2024-09-05 | Address | 1911 SOUTH SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1990-01-04 | 2022-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905002011 | 2024-09-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-04 |
070606002000 | 2007-06-06 | AMENDMENT TO BIENNIAL STATEMENT | 2006-01-01 |
060213003058 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
000215002718 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980202002411 | 1998-02-02 | BIENNIAL STATEMENT | 1998-01-01 |
940111002842 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930311002024 | 1993-03-11 | BIENNIAL STATEMENT | 1993-01-01 |
C092949-4 | 1990-01-04 | CERTIFICATE OF INCORPORATION | 1990-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304588478 | 0215800 | 2001-12-13 | 1911 SOUTH SALINA STREET, SYRACUSE, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203099841 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 2001-12-31 |
Abatement Due Date | 2002-01-18 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260095 A |
Issuance Date | 2001-12-31 |
Abatement Due Date | 2002-01-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2078297206 | 2020-04-15 | 0248 | PPP | 1911 South Salina Street, Syracuse, NY, 13205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State