Search icon

M & C PLUMBING, INC.

Company Details

Name: M & C PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953297
ZIP code: 12734
County: Sullivan
Place of Formation: New York
Address: 5027 RT 55, FERNDALE, NY, United States, 12734
Principal Address: 5027 RTE 55, FERNDALE, NY, United States, 12734

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATHERINE LEIBOWITZ DOS Process Agent 5027 RT 55, FERNDALE, NY, United States, 12734

Chief Executive Officer

Name Role Address
CATHERINE LEIBOWITZ Chief Executive Officer PO BOX 319, FERNDALE, NY, United States, 12734

History

Start date End date Type Value
2007-10-01 2009-08-24 Address PO BOX 319, FERNDALE, NY, 12734, USA (Type of address: Chief Executive Officer)
2007-10-01 2009-08-24 Address 5027 RTE 55, FERNDALE, NY, 12734, USA (Type of address: Principal Executive Office)
2003-09-12 2009-08-24 Address P.O. BOX 319, FERNDALE, NY, 12734, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170911006159 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150918006067 2015-09-18 BIENNIAL STATEMENT 2015-09-01
130912006403 2013-09-12 BIENNIAL STATEMENT 2013-09-01
090824002465 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071001002774 2007-10-01 BIENNIAL STATEMENT 2007-09-01
030912000352 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310520408 0213100 2007-04-25 15 FELDBERG DR., MONTICELLO, NY, 12701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-04-25
Emphasis S: RESIDENTIAL CONSTR, S: TRENCHING, N: TRENCH
Case Closed 2007-06-04

Related Activity

Type Complaint
Activity Nr 205322753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Current Penalty 270.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-05-08
Abatement Due Date 2007-05-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1472736 Intrastate Non-Hazmat 2006-03-10 0 - 9 10 Private(Property)
Legal Name M & C PLUMBING
DBA Name M & C CONTRACTING
Physical Address 5132 RT 55, FERNDALE, NY, 12734, US
Mailing Address P O BOX 319, FERNDALE, NY, 12734, US
Phone (845) 292-0115
Fax (845) 292-0115
E-mail -

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: 29 Mar 2025

Sources: New York Secretary of State