Name: | B & H AIR CONDITIONING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1962 (62 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1552864 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 106 METROPOLITAN PARK DR, SUITE 3, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106 METROPOLITAN PARK DR, SUITE 3, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
ISAAC W. HUGHES | Chief Executive Officer | 106 METROPOLITAN PARK DR, SUITE 3, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 2003-01-10 | Address | 6756 PICKARD DRIVE, SYRACUSE, NY, 13211, 2115, USA (Type of address: Chief Executive Officer) |
1995-04-11 | 2003-01-10 | Address | 6756 PICKARD DRIVE, SYRACUSE, NY, 13211, 2115, USA (Type of address: Principal Executive Office) |
1995-04-11 | 2003-01-10 | Address | 6756 PICKARD DRIVE, SYRACUSE, NY, 13211, 2115, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114311 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030110002306 | 2003-01-10 | BIENNIAL STATEMENT | 2002-12-01 |
001129002126 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981203002486 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
961219002199 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
950411002152 | 1995-04-11 | BIENNIAL STATEMENT | 1993-12-01 |
910531000433 | 1991-05-31 | CERTIFICATE OF MERGER | 1991-05-31 |
354877 | 1962-12-05 | CERTIFICATE OF INCORPORATION | 1962-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114102833 | 0215800 | 1993-08-23 | 3033 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1993-10-25 |
Abatement Due Date | 1993-10-28 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E05 |
Issuance Date | 1993-10-25 |
Abatement Due Date | 1993-10-28 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1993-10-25 |
Abatement Due Date | 1993-10-28 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-25 |
Abatement Due Date | 1993-11-27 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-01-31 |
Case Closed | 1985-03-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-02-15 |
Abatement Due Date | 1985-02-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1985-02-15 |
Abatement Due Date | 1985-02-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-02-02 |
Case Closed | 1981-03-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1981-02-06 |
Abatement Due Date | 1981-02-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 1981-02-06 |
Abatement Due Date | 1981-02-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1981-02-06 |
Abatement Due Date | 1981-02-09 |
Nr Instances | 1 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State