Search icon

PETER SINNOTT HEATING COMPANY, INC.

Company Details

Name: PETER SINNOTT HEATING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1929 (96 years ago)
Date of dissolution: 21 Apr 2008
Entity Number: 25409
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: ATTN: PETER J SINNOTT, III, 621 TIFFANY ST, NEW YORK, NY, United States, 10474
Principal Address: 621 TIFFANY STREET, NEW YORK, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
PETER J. SINNOTT III Chief Executive Officer 621 TIFFANY STREET, NEW YORK, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PETER J SINNOTT, III, 621 TIFFANY ST, NEW YORK, NY, United States, 10474

History

Start date End date Type Value
1994-08-01 1997-03-04 Address 621 TIFFANY STREET, NEW YORK, NY, 10474, USA (Type of address: Service of Process)
1987-12-18 1994-08-01 Address TAYLOR NEWMARK & ROSENBE, 21 EAST 40TH ST.,15FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1929-01-09 1987-12-18 Address 967 E. 167TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080421000066 2008-04-21 CERTIFICATE OF DISSOLUTION 2008-04-21
070110002189 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050228002678 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030117002674 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010131002812 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990119002054 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970304002694 1997-03-04 BIENNIAL STATEMENT 1997-01-01
940801000253 1994-08-01 CERTIFICATE OF CHANGE 1994-08-01
940119002504 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930309003296 1993-03-09 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17651738 0215000 1987-10-08 220 E. 70TH STREET, NEW YORK, NY, 10021
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-10-08
Case Closed 1987-10-24

Related Activity

Type Inspection
Activity Nr 17649039
17649039 0215000 1987-06-09 220 E. 70TH STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-10
Case Closed 1988-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State