Search icon

J.D. PLUMBING CORP.

Company Details

Name: J.D. PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 410166
ZIP code: 14201
County: Erie
Place of Formation: New York
Principal Address: 120 W TUPPER ST, BUFFALO, NY, United States, 14201
Address: 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
DAVID W. MUSKOPF Chief Executive Officer 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1993-04-20 2002-08-23 Address 120 WEST TUPPER STREET, BUFFALO, NY, 14201, 2192, USA (Type of address: Principal Executive Office)
1976-09-17 1995-05-08 Address 120 WEST TUPPER ST., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121030030 2012-10-30 ASSUMED NAME LLC AMENDMENT 2012-10-30
DP-2115204 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20081029005 2008-10-29 ASSUMED NAME LLC INITIAL FILING 2008-10-29
020823002139 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000912002815 2000-09-12 BIENNIAL STATEMENT 2000-09-01
980908002027 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960905002618 1996-09-05 BIENNIAL STATEMENT 1996-09-01
950508002000 1995-05-08 BIENNIAL STATEMENT 1993-09-01
930420002536 1993-04-20 BIENNIAL STATEMENT 1992-09-01
A343167-3 1976-09-17 CERTIFICATE OF INCORPORATION 1976-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114088164 0213600 1995-06-01 68-94 S. ELMWOOD AVENUE, BUFFALO, NY, 14201
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1995-06-08
Case Closed 1995-06-09
106914609 0213600 1989-06-07 SCIENCE MAGNET SCHOOL, MARTIN LUTHER KING PARK, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 06
100647247 0213600 1988-05-12 6265 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-12
Case Closed 1988-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-05-16
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 1
100669183 0213600 1987-09-18 1905 MAIN STREET, BUFFALO, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-21
Case Closed 1987-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A
Issuance Date 1987-09-29
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 2
100661354 0213600 1987-01-15 428 EVANS STREET, WILLIAMSVILLE, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-15
Case Closed 1987-01-15
979575 0213600 1985-02-12 GENESEE COUNTY JAIL ADDITION, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-02-26
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 1
978122 0213600 1984-10-24 545 MAIN STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-24
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1984-11-01
Abatement Due Date 1984-11-07
Nr Instances 1
Nr Exposed 2
10850048 0213600 1984-01-25 BUFFALO GEN HOSP ADDITION, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-25
Case Closed 1984-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1984-02-01
Abatement Due Date 1984-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1984-02-01
Abatement Due Date 1984-02-04
Nr Instances 1
10839587 0213600 1983-03-23 MAIN & GENESEE STS, Buffalo, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-30
Case Closed 1983-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1983-04-25
Abatement Due Date 1983-03-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-04-06
Abatement Due Date 1983-03-24
Nr Instances 1
10798080 0213600 1982-06-28 545 MAIN ST, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1982-06-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-02
Case Closed 1982-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 A03 I
Issuance Date 1982-06-24
Abatement Due Date 1982-05-28
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-04-12
Case Closed 1982-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1982-04-28
Abatement Due Date 1982-05-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-08
Case Closed 1982-02-08
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-09-02
Case Closed 1981-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1981-09-11
Abatement Due Date 1981-09-14
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-10
Case Closed 1981-04-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-15
Emphasis N: TREX
Case Closed 1980-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1980-04-23
Abatement Due Date 1980-04-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-04-23
Abatement Due Date 1980-04-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1980-04-23
Abatement Due Date 1980-04-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State