Search icon

MCD PLUMBING, INC.

Company Details

Name: MCD PLUMBING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2006 (19 years ago)
Date of dissolution: 26 Jan 2015
Entity Number: 3390250
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 2881 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127
Principal Address: 2681 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2881 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MICHAEL DIEBOLD Chief Executive Officer 256 ENCHANTED FOREST NORTH, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2008-10-02 2010-08-19 Address 256 ENCHANTED FOREST NORTH, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2006-07-19 2010-08-19 Address 256 ENCHANTED FOREST NORTH, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150126000161 2015-01-26 CERTIFICATE OF MERGER 2015-01-26
100819002690 2010-08-19 BIENNIAL STATEMENT 2010-07-01
081002002874 2008-10-02 BIENNIAL STATEMENT 2008-07-01
060719000645 2006-07-19 CERTIFICATE OF INCORPORATION 2006-07-19

USAspending Awards / Financial Assistance

Date:
2011-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2009-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-21
Type:
Planned
Address:
468 DELAWARE AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-22
Type:
Prog Related
Address:
920 TIFFT STREET, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MCD PLUMBING, INC.
Party Role:
Plaintiff
Party Name:
THE UNITED ASSOCIATION ,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State