Name: | CERTIFIED WATER HEATER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1999 (26 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 2406541 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1514 86TH STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1514 86TH STREET, BROOKLYN, NY, United States, 11228 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1738378 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
990806000480 | 1999-08-06 | CERTIFICATE OF INCORPORATION | 1999-08-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302705355 | 0214700 | 2000-12-21 | CHRIST CHURCH RECTORY, 51 BLAKE AVE., LYNBROOK, NY, 11563 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200152833 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261101 F02 I |
Issuance Date | 2001-04-10 |
Abatement Due Date | 2001-04-13 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Contest Date | 2001-05-03 |
Final Order | 2001-09-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261101 K03 IIB |
Issuance Date | 2001-04-10 |
Abatement Due Date | 2001-04-13 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Contest Date | 2001-05-03 |
Final Order | 2001-09-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261101 K08 I |
Issuance Date | 2001-04-10 |
Abatement Due Date | 2001-04-13 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Contest Date | 2001-05-03 |
Final Order | 2001-09-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State