T. MCKENNA PLUMBING, INC.

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
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State