Search icon

MAS-ANN PLUMBING & HEATING SERVICES, INC.

Company Details

Name: MAS-ANN PLUMBING & HEATING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1996 (29 years ago)
Date of dissolution: 28 Jan 1998
Entity Number: 1992281
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 134 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CERULLI & MASSARE DOS Process Agent 134 SOUTH FITZHUGH STREET, ROCHESTER, NY, United States, 14608

Filings

Filing Number Date Filed Type Effective Date
980128000510 1998-01-28 CERTIFICATE OF MERGER 1998-01-28
960312000235 1996-03-12 CERTIFICATE OF AMENDMENT 1996-03-12
960123000031 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305232704 0213600 2002-06-27 LINDEN OAKS SOUTH, ROCHESTER, NY, 14625
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-27
Emphasis S: CONSTRUCTION
Case Closed 2007-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2002-08-26
Abatement Due Date 2002-06-27
Current Penalty 637.0
Initial Penalty 637.0
Nr Instances 1
Nr Exposed 4
Gravity 01
301006300 0213600 1999-03-24 2085 HYLAND DRIVE, HENRIETTA, NY, 14623
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-03-24
Emphasis S: CONSTRUCTION
Case Closed 1999-04-07

Related Activity

Type Referral
Activity Nr 201331394
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1999-04-01
Abatement Due Date 1999-04-06
Nr Instances 1
Nr Exposed 10
Gravity 01
301004198 0213600 1998-10-27 50 N. PLYMOUTH AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-27
Case Closed 1999-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1998-11-10
Abatement Due Date 1998-11-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
106861909 0213600 1997-07-31 MANITOU BUSINESS PARK 2580 MANITOU ROAD, TOWN OF GATES, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-08-11
Case Closed 1998-07-06

Related Activity

Type Complaint
Activity Nr 201319753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-01-27
Abatement Due Date 1998-01-30
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106864218 0213600 1996-06-06 16 N. GOODMAN STREET, ROCHESTER, NY, 14607
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-06-06
Case Closed 1996-06-06

Related Activity

Type Referral
Activity Nr 901212043
Safety Yes
108660101 0213600 1996-03-01 50 N. PLYMOUTH AVENUE, ROCHESTER, NY, 14606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-03-07
Case Closed 1996-03-07

Related Activity

Type Referral
Activity Nr 901211862
Safety Yes
109945642 0213600 1992-06-16 961 LYELL AVENUE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-16
Emphasis N: TRENCH
Case Closed 1993-01-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-08-27
Abatement Due Date 1992-12-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-08-27
Abatement Due Date 1992-12-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1992-08-27
Abatement Due Date 1992-09-01
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-08-27
Abatement Due Date 1992-09-01
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State