Name: | MARLANDE HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1961 (64 years ago) |
Entity Number: | 136274 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 700 EAST 133 STREET, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED F MICHITSCH | Chief Executive Officer | 700 EAST 133RD STREET, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 EAST 133 STREET, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-14 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-13 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-11 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-09 | 2023-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-17 | 2011-03-24 | Address | 700 EAST 133RD ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 1999-03-17 | Address | 700 EAST 133 STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
1981-06-17 | 1995-05-11 | Address | 7 WEST 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1961-03-16 | 1981-06-17 | Address | 85-52 114TH ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
1961-03-16 | 2021-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402002474 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110324002343 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090224002557 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
080624003075 | 2008-06-24 | BIENNIAL STATEMENT | 2008-03-01 |
050607002313 | 2005-06-07 | BIENNIAL STATEMENT | 2005-03-01 |
030314002177 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010313002586 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
990317002555 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970319002082 | 1997-03-19 | BIENNIAL STATEMENT | 1997-03-01 |
950511002480 | 1995-05-11 | BIENNIAL STATEMENT | 1994-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2009-04-30 | No data | WEST 12 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2008-02-18 | No data | EAST 75 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | No data |
2007-12-01 | No data | EAST 75 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | failed to restore flags in kind |
2007-05-14 | No data | EAST 75 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | s/w patch |
2007-03-13 | No data | EAST 75 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | CAR issued to contractor to restore full width of sidewalk flags. |
2007-02-06 | No data | EAST END AVENUE, FROM STREET EAST 83 STREET TO STREET EAST 84 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2006-12-26 | No data | WEST 12 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231177 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-02-25 | 2500 | No data | (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06. |
TWC-229880 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2024-08-21 | 5000 | No data | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter. |
TWC-215788 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-16 | 1000 | 2018-05-18 | Failed to timely notify Commission of a material information submitted to the Commission |
TWC-216035 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 250 | 2018-07-25 | General Prohibitions |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9331977107 | 2020-04-15 | 0202 | PPP | 700 E 133RD ST, BRONX, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State