Search icon

AMERICAN HEATING & COOLING, INC.

Company Details

Name: AMERICAN HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1991402
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: ROUTE 202 & GURNEE AVENUE, HAVERSTRAW, NY, United States, 10923
Principal Address: 260 WESTSIDE AVENUE, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALDINE HALPERN Chief Executive Officer ROUTE 202_& GURNEE AVENUE, HAVERSTRAW, NY, United States, 10927

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 202 & GURNEE AVENUE, HAVERSTRAW, NY, United States, 10923

Filings

Filing Number Date Filed Type Effective Date
DP-1637848 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000131002071 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980202002728 1998-02-02 BIENNIAL STATEMENT 1998-01-01
960119000089 1996-01-19 CERTIFICATE OF INCORPORATION 1996-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304461288 0213100 2001-07-26 BARD COLLEGE, ROUTE 9H, ANNANDALE-ON-HUDSON, NY, 12504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-09-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-08-14
Abatement Due Date 2001-09-16
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-08-14
Abatement Due Date 2001-09-16
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260432 A01 I
Issuance Date 2001-08-14
Abatement Due Date 2001-08-24
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-08-14
Abatement Due Date 2001-08-17
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-08-14
Abatement Due Date 2001-08-17
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-08-14
Abatement Due Date 2001-08-17
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-08-14
Abatement Due Date 2001-08-24
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
106527641 0213100 1989-06-22 38 CORPORATE STREET, ALBANY, NY, 12201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-22
Case Closed 1990-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-13
Abatement Due Date 1989-07-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State