Name: | ROTHFUSS HEATING AND AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1998 (27 years ago) |
Date of dissolution: | 03 Jun 2016 |
Entity Number: | 2238804 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 474 N GOODMAN ST, 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 | 474 N GOODMAN ST, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
ERIC M ROTHFUSS | Chief Executive Officer | 474 N GOODMAN ST, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-15 | 2004-03-12 | Address | 1108 EVERWILD VIEW, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2004-03-12 | Address | 940 HOLT ROAD, #344, WEBSTER, NY, 14580, 9101, USA (Type of address: Chief Executive Officer) |
2000-04-17 | 2002-03-15 | Address | 1108 EVENWILD VIEW, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2000-04-17 | 2004-03-12 | Address | 940 HOLT ROAD, #344, WEBSTER, NY, 14580, 9101, USA (Type of address: Service of Process) |
1998-03-16 | 2000-04-17 | Address | 1108 EVERWILD VIEW, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160603000188 | 2016-06-03 | CERTIFICATE OF DISSOLUTION | 2016-06-03 |
100331002316 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080304002755 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060320002904 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040312002191 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020315002648 | 2002-03-15 | BIENNIAL STATEMENT | 2002-03-01 |
000417002007 | 2000-04-17 | BIENNIAL STATEMENT | 2000-03-01 |
980316000284 | 1998-03-16 | CERTIFICATE OF INCORPORATION | 1998-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
117983577 | 0213600 | 2005-06-22 | HOLIDOME, 1111 JEFFERSON ROAD, ROCHESTER, NY, 14623 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2005-10-21 |
Abatement Due Date | 2005-10-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-01-07 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2002-03-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-02-07 |
Abatement Due Date | 2002-03-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-12-02 |
Case Closed | 1999-01-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State