Name: | ADAMS HEATING & COOLING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1994 (31 years ago) |
Entity Number: | 1846338 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2088 CURRY ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2022 | 141775702 | 2024-04-09 | ADAMS HEATING & COOLING CO., INC. | 67 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2021 | 141775702 | 2023-04-11 | ADAMS HEATING & COOLING CO., INC. | 60 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2020 | 141775702 | 2022-04-12 | ADAMS HEATING & COOLING CO., INC. | 51 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2019 | 141775702 | 2021-04-14 | ADAMS HEATING & COOLING CO., INC. | 51 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2018 | 141775702 | 2019-12-06 | ADAMS HEATING & COOLING CO., INC. | 49 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2017 | 141775702 | 2018-12-13 | ADAMS HEATING & COOLING CO., INC. | 51 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2016 | 141775702 | 2017-12-13 | ADAMS HEATING & COOLING CO., INC. | 46 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2015 | 141775702 | 2016-11-16 | ADAMS HEATING & COOLING CO., INC. | 41 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2014 | 141775702 | 2015-12-28 | ADAMS HEATING & COOLING CO., INC. | 36 | |||||||||||||
|
||||||||||||||||||
ADAMS HEATING & COOLING CO., INC. 401(K) PROFIT SHARING PLAN | 2013 | 141775702 | 2015-04-08 | ADAMS HEATING & COOLING CO., INC. | 30 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MICHAEL J ADAMS | Chief Executive Officer | C/O JOSEPH M RAUCCI, 2088 CURRY RD., SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2088 CURRY ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2016-09-21 | Address | C/O JOSEPH M RAUCCI, 32 KEATOR DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2010-08-19 | Address | 32 KEATOR DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2010-08-19 | Address | 2088 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2006-08-16 | Address | 32 KEATOR DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2006-08-16 | Address | 2088 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1994-08-22 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-08-22 | 2010-08-19 | Address | 2088 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060009 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180802007056 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160921006175 | 2016-09-21 | BIENNIAL STATEMENT | 2016-08-01 |
140819006276 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120815002353 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100819002725 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080730002815 | 2008-07-30 | BIENNIAL STATEMENT | 2008-08-01 |
060816002116 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
040902002398 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
000726002093 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346840820 | 0213100 | 2023-07-19 | 65 BAY ST., GLENS FALLS, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2055580 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 2023-11-29 |
Abatement Due Date | 2023-12-05 |
Current Penalty | 7813.0 |
Initial Penalty | 7813.0 |
Final Order | 2023-12-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.416(a)(1): The employer permitted employees to work in close proximity to energized, unguarded, and ungrounded electric power circuits that the employee could contact in the course of their work: a) Building roof - On or about July 19, 2023 and at times prior thereto, employees were performing work on a rooftop AC condenser that was located just below an energized electric service drop line. Employees were exposed to electrical hazards. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-04-01 |
Emphasis | L: METFORG |
Case Closed | 1998-06-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-05-23 |
Current Penalty | 162.5 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-05-23 |
Current Penalty | 162.5 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-05-23 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-05-23 |
Nr Instances | 2 |
Nr Exposed | 24 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-05-23 |
Nr Instances | 1 |
Nr Exposed | 24 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 F01 II |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-05-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1998-04-20 |
Abatement Due Date | 1998-05-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3595127106 | 2020-04-11 | 0248 | PPP | 2088 Curry Rd., SCHENECTADY, NY, 12303-4401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2260041 | Intrastate Non-Hazmat | 2020-09-04 | 12000 | 2019 | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State