Search icon

RAPID FAN & BLOWER, INC.

Company Details

Name: RAPID FAN & BLOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1956 (69 years ago)
Entity Number: 109259
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 23-14 39TH AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 145-68 6TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-14 39TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL ROGNER Chief Executive Officer 23-14 39 AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2008-06-10 2018-06-27 Address 1024 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1995-04-12 2008-06-10 Address 23-14 39 AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-04-12 2008-06-10 Address 30-11 152 ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-04-12 2000-06-05 Address 21-26 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1956-06-14 1995-04-12 Address 21-26 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061102 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180627006013 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160609006181 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140610006849 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120620006264 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100630002404 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080610002728 2008-06-10 BIENNIAL STATEMENT 2008-06-01
070427000239 2007-04-27 CERTIFICATE OF AMENDMENT 2007-04-27
060523003461 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040720002196 2004-07-20 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11902145 0215600 1979-05-14 11-01 40TH AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-14
Case Closed 1984-03-10
11902038 0215600 1979-04-26 11-01 40TH AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-26
Case Closed 1979-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-04-27
Abatement Due Date 1979-05-11
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-04-27
Abatement Due Date 1979-05-11
Nr Instances 1
11848074 0215600 1977-11-15 11-01 40TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1977-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-11-17
Abatement Due Date 1977-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100024 F
Issuance Date 1977-11-17
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-11-17
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-11-17
Abatement Due Date 1977-11-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-11-17
Abatement Due Date 1977-12-16
Nr Instances 1
11898178 0215600 1976-10-26 11-01 40 AVENUE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-26
Case Closed 1984-03-10
11897980 0215600 1976-09-17 11-01 40 AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-17
Case Closed 1976-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-09-22
Abatement Due Date 1976-10-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-22
Abatement Due Date 1976-09-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-22
Abatement Due Date 1976-09-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1976-09-22
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-09-22
Abatement Due Date 1976-10-22
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-09-22
Abatement Due Date 1976-09-25
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-09-22
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-22
Abatement Due Date 1976-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-09-22
Abatement Due Date 1976-10-22
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-09-22
Abatement Due Date 1976-09-25
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-22
Abatement Due Date 1976-09-25
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-09-22
Abatement Due Date 1976-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-22
Abatement Due Date 1976-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State