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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2881 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
MICHAEL DIEBOLD | Chief Executive Officer | 256 ENCHANTED FOREST NORTH, LANCASTER, NY, United States, 14086 |
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) |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4534645009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
||||||||||||||||||||||
3336155009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339494973 | 0213600 | 2013-11-21 | 468 DELAWARE AVENUE, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2013-11-26 |
Current Penalty | 1020.0 |
Initial Penalty | 1020.0 |
Final Order | 2014-01-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: a) On or about 11/21/13, in the smaller building, behind the main building under construction at 468 Delaware Ave., Buffalo, NY: An employee was exposed to a fall of approx. 6 ft. while standing with one foot on the top step, and the other foot on the very top of a Werner 6 ft. stepladder. The employee was spraying water from a portable container, assisting another employee who was on an adjacent stepladder operating a "core driller". NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2011-03-22 |
Emphasis | S: RESIDENTIAL CONSTR, L: GUTREH, S: ELECTRICAL |
Case Closed | 2011-05-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2011-03-29 |
Abatement Due Date | 2011-03-22 |
Current Penalty | 910.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State