Search icon

M.P. HEDGES PLUMBING, HEATING & COOLING, INC.

Company Details

Name: M.P. HEDGES PLUMBING, HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2655182
ZIP code: 14445
County: Wayne
Place of Formation: New York
Address: 115 N WASHINGTON ST, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 N WASHINGTON ST, E ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
MARK P HEDGES Chief Executive Officer 115 N WASHINGTON ST, E ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2003-06-06 2013-06-26 Address 808 GARNSEY RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2003-06-06 2013-06-26 Address 808 GARNSEY RD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2001-06-27 2013-06-26 Address 808 GARNSEY ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002301 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110615002439 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090625002197 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070725002703 2007-07-25 BIENNIAL STATEMENT 2007-06-01
050906002102 2005-09-06 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7989.75
Total Face Value Of Loan:
7989.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State