Search icon

DWIGHT PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DWIGHT PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2003 (22 years ago)
Entity Number: 2979870
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 455 south street, rensselaer, NY, United States, 12144
Principal Address: 455 SOUTH STREET, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN ROWE Chief Executive Officer 455 SOUTH STREET, RENSSELAER, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 south street, rensselaer, NY, United States, 12144

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 455 SOUTH STREET, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-14 2024-10-03 Address 455 SOUTH STREET, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2007-11-14 2024-10-03 Address 455 SOUTH STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003454 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221027002079 2022-10-27 BIENNIAL STATEMENT 2021-11-01
131204002289 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111206003011 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091030002071 2009-10-30 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
254100.00
Total Face Value Of Loan:
254100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-13
Type:
Planned
Address:
COHOES COMMONS 55 MOHAWK ST., COHOES, NY, 12047
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-15
Type:
Fat/Cat
Address:
40 BEAVER ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-24
Type:
Planned
Address:
17 TUDOR ROAD, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254100
Current Approval Amount:
254100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255262.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State