Name: | T. MCKENNA PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1975 (50 years ago) |
Entity Number: | 367759 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 556 WHITNEY RD W, FAIRPORT, NY, United States, 14450 |
Principal Address: | 556 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T. MCKENNA PLUMBING INC. 401K | 2023 | 161045251 | 2024-09-27 | T. MCKENNA PLUMBING INC. | 40 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-27 |
Name of individual signing | PATRICIA MCKENNA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5853773434 |
Plan sponsor’s address | 556 WHITNEY RD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2023-06-27 |
Name of individual signing | PATRICIA MCKENNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5853773434 |
Plan sponsor’s address | 556 WHITNEY RD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | PATRICIA MCKENNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5853773434 |
Plan sponsor’s address | 556 WHITNEY RD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2021-09-15 |
Name of individual signing | PATRICIA MCKENNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5853773434 |
Plan sponsor’s address | 556 WHITNEY RD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2019-05-20 |
Name of individual signing | PATRICIA MCKENNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5853773434 |
Plan sponsor’s address | 556 WHITNEY RD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2018-10-25 |
Name of individual signing | PATRICIA MCKENNA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 5853773434 |
Plan sponsor’s address | 556 WHITNEY RD, FAIRPORT, NY, 14450 |
Signature of
Role | Plan administrator |
Date | 2018-10-24 |
Name of individual signing | PATRICIA MCKENNA |
Name | Role | Address |
---|---|---|
TIMOTHY J MCKENNA | Chief Executive Officer | 556 WHITNEY RD WEST, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 556 WHITNEY RD W, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-25 | 2013-04-19 | Address | 556 WHITNEY RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2005-05-25 | 2013-04-19 | Address | 556 WHITNEY RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2005-05-25 | 2013-04-19 | Address | 556 WHITNEY RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-12-16 | 2005-05-25 | Address | 556 WHITNEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1993-12-16 | 2005-05-25 | Address | 69 GREEN VALLEY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1993-03-26 | 2005-05-25 | Address | 556 WHITNEY ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1993-03-26 | 1993-12-16 | Address | 69 GREEN VALLEY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1975-04-21 | 1993-12-16 | Address | 3090 ATLANTIC AVE., PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419002482 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110419002814 | 2011-04-19 | BIENNIAL STATEMENT | 2011-04-01 |
20090430049 | 2009-04-30 | ASSUMED NAME CORP INITIAL FILING | 2009-04-30 |
090324002399 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070426002755 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050525002880 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
030403002802 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010501002762 | 2001-05-01 | BIENNIAL STATEMENT | 2001-04-01 |
990407002727 | 1999-04-07 | BIENNIAL STATEMENT | 1999-04-01 |
970418002571 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106887458 | 0213600 | 2004-11-04 | 3401 WINTON PLACE, ROCHESTER, NY, 14602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2005-02-15 |
Abatement Due Date | 2005-02-18 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2005-02-15 |
Abatement Due Date | 2005-02-18 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2005-02-15 |
Abatement Due Date | 2005-02-18 |
Current Penalty | 630.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260452 C04 |
Issuance Date | 2005-02-15 |
Abatement Due Date | 2005-02-18 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-02-15 |
Abatement Due Date | 2005-04-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2005-02-15 |
Abatement Due Date | 2005-04-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-02-15 |
Abatement Due Date | 2005-04-07 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1981-10-29 |
Case Closed | 1981-11-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1981-10-29 |
Abatement Due Date | 1981-10-28 |
Current Penalty | 160.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9545407106 | 2020-04-15 | 0219 | PPP | 556 Whitney Road West, Fairport, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State