Search icon

G & B PLUMBING & HEATING INC.

Company Details

Name: G & B PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1983 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 833734
ZIP code: 12122
County: Schoharie
Place of Formation: New York
Address: 137 MAIN ST., MIDDLEBURG, NY, United States, 12122
Principal Address: 137 MAIN STREET, MIDDLEBURGH, NY, United States, 12122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE PALMATIER SR. PRESIDENT Chief Executive Officer 137 MAIN STREET, MIDDLEBURGH, NY, United States, 12122

DOS Process Agent

Name Role Address
G & B PLUMBING & HEATING INC. DOS Process Agent 137 MAIN ST., MIDDLEBURG, NY, United States, 12122

Filings

Filing Number Date Filed Type Effective Date
DP-1272976 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
000053004541 1993-10-08 BIENNIAL STATEMENT 1993-04-01
921113002137 1992-11-13 BIENNIAL STATEMENT 1992-04-01
A968016-3 1983-04-07 CERTIFICATE OF INCORPORATION 1983-04-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-29
Type:
Prog Related
Address:
STRATTON NAT'L GUARD BASE, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-26
Type:
Planned
Address:
MAIN STREET, SCHOHARIE, NY, 12157
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-11-22
Type:
Planned
Address:
IROQUOIS DRHARTWICK COLLEGE, ONEONTA, NY, 13820
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-02
Type:
Planned
Address:
FULTON ST COUNTY MENTAL HEALTH, Gloversville, NY, 12078
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-02-06
Type:
Planned
Address:
SCHOHARLE VALLEY TRAINING CENT, Middleburg, NY, 12122
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State