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
Name | Role | Address |
---|---|---|
GERALDINE HALPERN | Chief Executive Officer | ROUTE 202_& GURNEE AVENUE, HAVERSTRAW, NY, United States, 10927 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 202 & GURNEE AVENUE, HAVERSTRAW, NY, United States, 10923 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304461288 | 0213100 | 2001-07-26 | BARD COLLEGE, ROUTE 9H, ANNANDALE-ON-HUDSON, NY, 12504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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