Search icon

STANDARD HEAT, INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
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: Chief Executive Officer)
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 19 WAGON WHEEL RD., MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

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

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

Date:
2008-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
381000.00
Total Face Value Of Loan:
0.00
Date:
2008-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
855000.00
Total Face Value Of Loan:
855000.00

Motor Carrier Census

DBA Name:
AJS STANDARD
Carrier Operation:
Intrastate Hazmat
Fax:
(516) 763-3887
Add Date:
2006-03-06
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2012-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State