Search icon

UTICA PLUMBING SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UTICA PLUMBING SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1935 (90 years ago)
Date of dissolution: 09 Feb 2001
Entity Number: 48671
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 332 LAFAYETTE ST, UTICA, NY, United States, 13502
Principal Address: P.O. BOX 533, 332 LAFAYETTE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 LAFAYETTE ST, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
KENNETH R. MCDONALD Chief Executive Officer P.O. BOX 295, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
1985-06-17 1986-03-04 Name TAJACO CORPORATION
1985-06-17 1986-03-04 Address P.O.B. 682, 140 CHURCH ST., ALEXANDIA BAY, NY, 13607, USA (Type of address: Service of Process)
1935-08-14 1985-06-17 Name UTICA PLUMBING SUPPLY CORPORATION
1935-08-14 1985-06-17 Address 332 LAFAYETTE ST., UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010209000124 2001-02-09 CERTIFICATE OF MERGER 2001-02-09
990826002641 1999-08-26 BIENNIAL STATEMENT 1999-08-01
970818002446 1997-08-18 BIENNIAL STATEMENT 1997-08-01
000055000861 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930319002656 1993-03-19 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-13
Type:
Planned
Address:
802 WHITESBORO STREET, UTICA, NY, 13502
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State