Search icon

D.J. BAUER PLUMBING, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132300.00
Total Face Value Of Loan:
132300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-12-13
Type:
Complaint
Address:
1911 SOUTH SALINA STREET, SYRACUSE, NY, 13205
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132300
Current Approval Amount:
132300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133514.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State