Search icon

M. R. J. PLUMBING & HEATING, INC.

Company Details

Name: M. R. J. PLUMBING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1965 (60 years ago)
Date of dissolution: 08 Mar 1994
Entity Number: 192204
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 1021 MAPLE RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP A. MARTORANA Chief Executive Officer 1021 MAPLE RD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1021 MAPLE RD, ELMA, NY, United States, 14059

History

Start date End date Type Value
1965-11-01 1993-02-03 Address 2301 WEST BLOOD RD., AURORA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940308000415 1994-03-08 CERTIFICATE OF DISSOLUTION 1994-03-08
931221002266 1993-12-21 BIENNIAL STATEMENT 1993-11-01
C197615-2 1993-03-11 ASSUMED NAME CORP INITIAL FILING 1993-03-11
930203002660 1993-02-03 BIENNIAL STATEMENT 1992-11-01
524506-4 1965-11-01 CERTIFICATE OF INCORPORATION 1965-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-13
Type:
Planned
Address:
462 GRIDER ST., BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-07-08
Type:
FollowUp
Address:
WEST SAILE, Batavia, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-05-22
Type:
Planned
Address:
WEST SAILE DRIVE, Batavia, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-01-30
Type:
FollowUp
Address:
8055 ERIE ROAD, Angola, NY, 14006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-12
Type:
Planned
Address:
8055 ERIE ROAD, Angola, NY, 14006
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State