Search icon

P & M PLUMBING & HEATING CONTRACTORS, INC.

Company Details

Name: P & M PLUMBING & HEATING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1983 (42 years ago)
Date of dissolution: 18 Feb 2010
Entity Number: 825539
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 209 MAIN STREET, STATEN ISLAND, NY, United States, 10307
Principal Address: 209 MAIN ST, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN TAYLOR Chief Executive Officer 209 MAIN ST, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 MAIN STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2001-04-11 2007-03-14 Address 209 MAIN STREET, STATEN ISLAND, NY, 10307, 1228, USA (Type of address: Principal Executive Office)
2001-04-11 2007-03-14 Address 209 MAIN STREET, STATEN ISLAND, NY, 10307, 1228, USA (Type of address: Chief Executive Officer)
2001-04-04 2001-04-11 Address 209 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
1995-04-04 2001-04-11 Address 249 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309, 2622, USA (Type of address: Principal Executive Office)
1995-04-04 2001-04-11 Address 249 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309, 2622, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100218000971 2010-02-18 CERTIFICATE OF DISSOLUTION 2010-02-18
070314002623 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050406002165 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030312002813 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010411002558 2001-04-11 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-15
Type:
Complaint
Address:
STORM SEWER PROJECT, MOSLEY AVE., STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State