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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 GARSON AVENUE, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
DANIEL T. PARSHALL | Chief Executive Officer | 119 GARSON AVENUE, ROCHESTER, NY, United States, 14609 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302880679 | 0213600 | 1999-08-13 | 4495 WEST HENRIETTA, HENRIETTA, NY, 14467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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