Search icon

DUFFETT PLUMBING AND HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUFFETT PLUMBING AND HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1977 (48 years ago)
Entity Number: 443617
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: S 5700 MAELOU DR, HAMBURG, NY, United States, 14075
Principal Address: 5537 MAPLE GROVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C MOORE Chief Executive Officer 5700 MAELOU DR, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent S 5700 MAELOU DR, HAMBURG, NY, United States, 14075

Form 5500 Series

Employer Identification Number (EIN):
161092430
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-17 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-24 2007-10-29 Address 5537 MAPLE GROVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2005-10-24 2007-10-29 Address S 5700 MAELOU DR, HAMBURG, NY, 14035, 3720, USA (Type of address: Chief Executive Officer)
2003-08-01 2005-10-24 Address 6693 LIEBLER ROAD, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180627000691 2018-06-27 ANNULMENT OF DISSOLUTION 2018-06-27
DP-2247998 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20101101048 2010-11-01 ASSUMED NAME CORP INITIAL FILING 2010-11-01
071029002694 2007-10-29 BIENNIAL STATEMENT 2007-08-01
051024002882 2005-10-24 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-22
Type:
Planned
Address:
274 BRANTWOOD ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-05
Type:
Prog Related
Address:
33 LINWOOD AVENUE, BUFFALO, NY, 14209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-10-22
Type:
Planned
Address:
2211 MAIN STREET, BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-09-28
Type:
FollowUp
Address:
7200 MAELOU DRIVE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-06-22
Type:
Planned
Address:
50 GRAMBO DRIVE, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
DUFFETT PLUMBING AND HEATING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 648-0355
Add Date:
2008-06-17
Operation Classification:
Private(Property)
power Units:
11
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State