Search icon

PERFECTAIRE CO., INC.

Company Details

Name: PERFECTAIRE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1962 (62 years ago)
Entity Number: 151778
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GESSNER Chief Executive Officer 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2025-03-12 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-03-06 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-03-05 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-02-07 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-01-28 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-01-28 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2025-01-16 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2024-10-23 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2024-10-19 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2024-10-14 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220120002307 2022-01-20 BIENNIAL STATEMENT 2022-01-20
141118006349 2014-11-18 BIENNIAL STATEMENT 2014-11-01
101124002115 2010-11-24 BIENNIAL STATEMENT 2010-11-01
20081113025 2008-11-13 ASSUMED NAME CORP INITIAL FILING 2008-11-13
081030002253 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061101002623 2006-11-01 BIENNIAL STATEMENT 2006-11-01
050217002958 2005-02-17 BIENNIAL STATEMENT 2004-11-01
021024002886 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001106002386 2000-11-06 BIENNIAL STATEMENT 2000-11-01
981027002141 1998-10-27 BIENNIAL STATEMENT 1998-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302945175 0215000 2001-01-03 643 W 43RD STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-02-01
Emphasis L: FALL
Case Closed 2001-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-03-28
Abatement Due Date 2001-04-02
Current Penalty 100.0
Initial Penalty 1050.0
Contest Date 2001-04-10
Final Order 2001-06-21
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State