Search icon

NEIGHBORHOOD PLUMBING NY, INC.

Company Details

Name: NEIGHBORHOOD PLUMBING NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (29 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 1972570
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 4127 BEACH RIDGE RD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL R DUEIER DOS Process Agent 4127 BEACH RIDGE RD, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
MICHAEL R DUEIR Chief Executive Officer 4127 BEACH RIDGE RD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2003-10-24 2005-12-13 Address 4119 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Chief Executive Officer)
2003-10-24 2005-12-13 Address 4127 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Principal Executive Office)
2003-10-24 2005-12-13 Address 4127 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Service of Process)
1997-11-07 2003-10-24 Address 4119 BEACH RIDGE RD, N TONAWANDA, NY, 14120, 9574, USA (Type of address: Chief Executive Officer)
1997-11-07 2003-10-24 Address 4127 BEACH RIDGE RD, N TONAWANDA, NY, 14120, 9574, USA (Type of address: Principal Executive Office)
1995-11-10 2003-10-24 Address 4119 BEACH RIDGE ROAD, PENDLETON, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713000506 2016-07-13 CERTIFICATE OF DISSOLUTION 2016-07-13
091125002180 2009-11-25 BIENNIAL STATEMENT 2009-11-01
080421000099 2008-04-21 CERTIFICATE OF AMENDMENT 2008-04-21
071113002723 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051213002051 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002605 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011107002055 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991201002549 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971107002777 1997-11-07 BIENNIAL STATEMENT 1997-11-01
951110000166 1995-11-10 CERTIFICATE OF INCORPORATION 1995-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1775797 Intrastate Non-Hazmat 2008-05-26 65870 2008 2 2 Auth. For Hire, Private(Property)
Legal Name NEIGHBORHOOD PLUMBING NY INC
DBA Name -
Physical Address 4127 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, US
Mailing Address 4127 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, US
Phone (716) 692-1007
Fax -
E-mail MIKE@NEIGHBORHOODPLUMBINGNY

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State