Search icon

ELMA PLUMBING & REMODELING CO., INC.

Company Details

Name: ELMA PLUMBING & REMODELING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 464766
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 6535 SENECA STREET, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6535 SENECA STREET, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
JOHN J. PAWLOSKI, SR. Chief Executive Officer 6535 SENECA STREET, ELMA, NY, United States, 14059

History

Start date End date Type Value
1978-01-09 1993-04-14 Address 800 RICE RD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120229024 2012-02-29 ASSUMED NAME CORP INITIAL FILING 2012-02-29
DP-1804889 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
960221002065 1996-02-21 BIENNIAL STATEMENT 1996-01-01
930414002349 1993-04-14 BIENNIAL STATEMENT 1993-01-01
A455334-4 1978-01-09 CERTIFICATE OF INCORPORATION 1978-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113965669 0213600 1994-03-02 3495 BAILEY AVENUE, BUFFALO, NY, 14215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1994-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1994-03-29
Abatement Due Date 1994-04-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 XIII
Issuance Date 1994-03-29
Abatement Due Date 1994-04-04
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State