Search icon

D.J. BAUER PLUMBING, INC.

Company Details

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

DOS Process Agent

Name Role Address
DONALD J. BAUER DOS Process Agent 1911 SOUTH SALINA ST., SYRACUSE, NY, United States, 13205

Chief Executive Officer

Name Role Address
MARK D ARMSTRONG Chief Executive Officer 1911 S SALINA ST, SYRACUSE, NY, United States, 13205

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304588478 0215800 2001-12-13 1911 SOUTH SALINA STREET, SYRACUSE, NY, 13205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-12-19
Case Closed 2002-04-19

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132300
Loan Approval Amount (current) 132300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13205-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133514.26
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State