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

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
Recipient MCD PLUMBING, INC.
Recipient Name Raw MCD PLUMBING, INC.
Recipient Address 2881 SOUTHWESTERN BLVD, ORCHARD PARK, ERIE, NEW YORK, 14127-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page
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
Recipient MCD PLUMBING, INC.
Recipient Name Raw MCD PLUMBING, INC.
Recipient Address 256 ENCHANTED FOREST NORTH, LANCASTER, ERIE, NEW YORK, 14086-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4650.00
Face Value of Direct Loan 150000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339494973 0213600 2013-11-21 468 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-11-21
Emphasis P: CTARGET, N: CTARGET
Case Closed 2015-04-06

Violation Items

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
315441014 0213600 2011-03-22 920 TIFFT STREET, BUFFALO, NY, 14220
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