Search icon

B & H AIR CONDITIONING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 METROPOLITAN PARK DR, SUITE 3, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
ISAAC W. HUGHES Chief Executive Officer 106 METROPOLITAN PARK DR, SUITE 3, LIVERPOOL, NY, United States, 13088

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114102833 0215800 1993-08-23 3033 ERIE BOULEVARD EAST, SYRACUSE, NY, 13224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1993-11-12

Violation Items

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
2018406 0215800 1985-01-31 182 MAIN ST, ONEIDA, NY, 13421
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
12033783 0215800 1981-02-02 ONEIDA COUNTY AIRPORT EMPIRE H, Oriskany, NY, 13424
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