Search icon

H & M PLUMBING & MECHANICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H & M PLUMBING & MECHANICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1985 (40 years ago)
Entity Number: 972479
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1425 MILITARY RD., KENMORE, NY, United States, 14217
Principal Address: 1425 MILITARY RD, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D. JUSTIN MORRISON Chief Executive Officer 1425 MILITARY RD, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1425 MILITARY RD., KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
161240162
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-09 2013-02-25 Address 1425 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2005-03-09 2013-02-25 Address 1425 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1997-04-16 2005-03-09 Address 1425 MILITARY RD., KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1997-04-16 2005-03-09 Address 1103 CHARLESGATE CIRCLE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1985-02-07 1997-04-16 Address 28 CHAUNCEY ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225006020 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110218002541 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090213002013 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070312002657 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050309003001 2005-03-09 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-11
Type:
Prog Related
Address:
6416 JOHN AVENUE, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-03
Type:
Prog Related
Address:
391 WASHINGTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-01-26
Type:
Prog Related
Address:
5286 SOUTH PARK AVENUE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-22
Type:
Planned
Address:
8005 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-08
Type:
Prog Related
Address:
525 FALCONER STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 875-8026
Add Date:
2005-05-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State