Search icon

FROS AIR CONDITIONING & HEATING, INC.

Company Details

Name: FROS AIR CONDITIONING & HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1966 (58 years ago)
Entity Number: 203697
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 119 GARSON AVENUE, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 GARSON AVENUE, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
DANIEL T. PARSHALL Chief Executive Officer 119 GARSON AVENUE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2022-09-29 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-03 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-04 2006-11-07 Address 119 GARSON AVE, ROCHESTER, NY, 14609, 6122, USA (Type of address: Service of Process)
1995-04-04 2006-11-07 Address 119 GARSON AVE, ROCHESTER, NY, 14609, 6122, USA (Type of address: Chief Executive Officer)
1995-04-04 2006-11-07 Address 119 GARSON AVE, ROCHESTER, NY, 14609, 6122, USA (Type of address: Principal Executive Office)
1966-11-09 1995-04-04 Address 260 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1966-11-09 2021-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181101006501 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103006406 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103006912 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121127002277 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101222002184 2010-12-22 BIENNIAL STATEMENT 2010-11-01
081030002047 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061107002389 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041221002692 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021025002427 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001110002436 2000-11-10 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302880679 0213600 1999-08-13 4495 WEST HENRIETTA, HENRIETTA, NY, 14467
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-08-13
Emphasis S: CONSTRUCTION
Case Closed 1999-09-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1999-09-08
Abatement Due Date 1999-09-13
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1999-09-08
Abatement Due Date 1999-09-13
Nr Instances 1
Nr Exposed 1
Gravity 02
17747411 0213600 1990-05-02 2180 S. CLINTON AVENUE, BRIGHTON, NY, 14618
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-02
Case Closed 1990-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-05-10
Abatement Due Date 1990-06-13
Nr Instances 1
Nr Exposed 2
Gravity 00
100651215 0213600 1988-06-03 425 PAUL ROAD, GATES, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-03
Case Closed 1988-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
100914340 0213600 1986-11-12 ROUTE 19, BERGEN, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-12
Case Closed 1986-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1986-11-19
Abatement Due Date 1986-11-22
Nr Instances 1
Nr Exposed 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State