Search icon

STANDARD HEAT, INC.

Company Details

Name: STANDARD HEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1995 (30 years ago)
Date of dissolution: 25 Oct 2021
Entity Number: 1931526
ZIP code: 11563
County: Queens
Place of Formation: New York
Address: 75 ROCKLYN AVE, LYNBROOK, NY, United States, 11563
Principal Address: 11 WESTFIELD RD, WHITE PLAINS, NY, United States, 10605

Contact Details

Phone +1 718-229-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN RUGGERI Chief Executive Officer 75 ROCKLYN AVE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 ROCKLYN AVE, LYNBROOK, NY, United States, 11563

Licenses

Number Status Type Date End date
1103918-DCA Inactive Business 2002-03-19 2019-02-28

History

Start date End date Type Value
2009-07-02 2022-08-04 Address 75 ROCKLYN AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2009-07-02 2011-06-21 Address 1 WESTFIELD RD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2009-07-02 2022-08-04 Address 75 ROCKLYN AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1999-06-22 2009-07-02 Address 19 WAGON WHEEL RD., MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1999-06-22 2009-07-02 Address 128-07 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1999-06-22 2009-07-02 Address 128-07 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1997-06-06 1999-06-22 Address 19 WAGON WHEEL RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1997-06-06 1999-06-22 Address 19 WAGON WHEEL RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1997-06-06 1999-06-22 Address 19 WAGON WHEEL RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1995-06-16 1997-06-06 Address 128-07 18TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804003502 2021-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-25
130606006779 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110621003150 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090702002721 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070611002850 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050811002210 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030521002135 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010613002492 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990622002688 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970606002240 1997-06-06 BIENNIAL STATEMENT 1997-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2493699 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2493698 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866790 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866791 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
510257 TRUSTFUNDHIC INVOICED 2013-05-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
510720 RENEWAL INVOICED 2013-05-08 100 Home Improvement Contractor License Renewal Fee
510258 TRUSTFUNDHIC INVOICED 2011-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
510721 RENEWAL INVOICED 2011-05-04 100 Home Improvement Contractor License Renewal Fee
510259 TRUSTFUNDHIC INVOICED 2009-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
510722 RENEWAL INVOICED 2009-04-24 100 Home Improvement Contractor License Renewal Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3357266002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient STANDARD HEAT, INC.
Recipient Name Raw STANDARD HEAT, INC.
Recipient DUNS 199921008
Recipient Address 75 ROCKLYN AVENUE, LYNBROOK, NASSAU, NEW YORK, 11563-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3261356000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient STANDARD HEAT, INC.
Recipient Name Raw AJS STANDARD
Recipient DUNS 199921008
Recipient Address 75 ROCKLYN AVE, LYNBROOK, NASSAU, NEW YORK, 11563-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 855000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1470198 Intrastate Hazmat 2018-05-04 40 2017 5 4 Auth. For Hire
Legal Name STANDARD HEAT INC
DBA Name AJS STANDARD
Physical Address 75 ROCKLYN AVENUE, LYNBROOK, NY, 11563, US
Mailing Address 75 ROCKLYN AVENUE, LYNBROOK, NY, 11563, US
Phone (516) 763-3835
Fax (516) 763-3887
E-mail -

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1202765 Employee Retirement Income Security Act (ERISA) 2013-01-04 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-04
Termination Date 2013-05-09
Date Issue Joined 2013-01-04
Section 1132
Status Terminated

Parties

Name DEMOPOULOS,
Role Plaintiff
Name STANDARD HEAT, INC.
Role Defendant
1202765 Employee Retirement Income Security Act (ERISA) 2012-04-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-10
Termination Date 2012-11-26
Section 1132
Status Terminated

Parties

Name DEMOPOULOS,
Role Plaintiff
Name STANDARD HEAT, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State