Search icon

COLUMBIA UTILITIES HEATING CORP.

Company Details

Name: COLUMBIA UTILITIES HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1961 (63 years ago)
Date of dissolution: 15 Feb 2023
Entity Number: 141248
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 8751 18TH AVENUE, BROOKLYN, NY, United States, 11214
Address: 8751 18 AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2017 111981831 2018-06-08 COLUMBIA UTILITIES HEATING CORP 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454310
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 - 18TH AVE., BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing JOHN COMEGNO
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2017 111981831 2018-07-13 COLUMBIA UTILITIES HEATING CORP 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454310
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 - 18TH AVE., BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing ROBERT PALMESE
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2016 111981831 2017-05-24 COLUMBIA UTILITIES HEATING CORP 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454310
Sponsor’s telephone number 7188516655
Plan sponsor’s address 8751 - 18TH AVE., BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing JOHN COMEGNO
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2015 111981831 2016-05-25 COLUMBIA UTILITIES HEATING CORP 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454310
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing JOHN COMEGNO
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2014 111981831 2015-06-15 COLUMBIA UTILITIES HEATING CORP 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454310
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing JOHN COMEGNO
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2013 111981831 2014-06-09 COLUMBIA UTILITIES HEATING CORP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454310
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing JOHN COMEGNO
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2012 111981831 2013-06-06 COLUMBIA UTILITIES HEATING CORP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454310
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing JOHN COMEGNO
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2011 111981831 2012-06-07 COLUMBIA UTILITIES HEATING CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454311
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 111981831
Plan administrator’s name COLUMBIA UTILITIES HEATING CORP
Plan administrator’s address 1350 60TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7188516655

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing JOHN COMEGNO
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2010 111981831 2011-06-16 COLUMBIA UTILITIES HEATING CORP 36
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454311
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 111981831
Plan administrator’s name COLUMBIA UTILITIES HEATING CORP
Plan administrator’s address 1350 60TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7188516655

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing ADP RETIREMENT SERVICES COMPLIANCE
COLUMBIA UTILITIES HEATING CORP 401(K) PLAN 2010 111981831 2011-09-15 COLUMBIA UTILITIES HEATING CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 454311
Sponsor’s telephone number 7188516655
Plan sponsor’s address 1350 60TH STREET, BROOKLYN, NY, 11219

Plan administrator’s name and address

Administrator’s EIN 111981831
Plan administrator’s name COLUMBIA UTILITIES HEATING CORP
Plan administrator’s address 1350 60TH STREET, BROOKLYN, NY, 11219
Administrator’s telephone number 7188516655

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing JOHN A. COMEGENO

Chief Executive Officer

Name Role Address
RONALD PALMESE Chief Executive Officer 8751 18TH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
COLUMBIA UTILITIES HEATING CORP. DOS Process Agent 8751 18 AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 8751 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-02-15 Address 8751 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2017-09-01 2023-02-15 Address 8751 18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1999-10-05 2017-09-01 Address 1350 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-10-05 2017-09-01 Address 1350 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1999-10-05 2017-09-01 Address 1350 60TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-10-04 1999-10-05 Address 1514 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-10-04 1999-10-05 Address 1514 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-10-04 1999-10-05 Address 1514 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1982-12-01 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230215000870 2023-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-15
210924000649 2021-09-24 BIENNIAL STATEMENT 2021-09-24
190903060240 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006595 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006988 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006169 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110922002987 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090826002817 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070910002213 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051102002611 2005-11-02 BIENNIAL STATEMENT 2005-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-23 No data 1350 60TH ST, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1693682 PETROL-22 INVOICED 2014-05-29 150 PETROL METER TYPE B
1533484 PETROL-22 INVOICED 2013-12-12 150 PETROL METER TYPE B
1513982 PETROL-22 INVOICED 2013-11-21 150 PETROL METER TYPE B
352241 CNV_SI INVOICED 2013-08-21 150 SI - Certificate of Inspection fee (scales)
339390 CNV_SI INVOICED 2012-08-30 150 SI - Certificate of Inspection fee (scales)
330742 CNV_SI INVOICED 2011-11-15 150 SI - Certificate of Inspection fee (scales)
331236 CNV_SI INVOICED 2011-11-15 150 SI - Certificate of Inspection fee (scales)
330691 CNV_SI INVOICED 2011-10-13 150 SI - Certificate of Inspection fee (scales)
314397 CNV_SI INVOICED 2010-07-19 150 SI - Certificate of Inspection fee (scales)
319687 CNV_SI INVOICED 2010-07-14 150 SI - Certificate of Inspection fee (scales)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State