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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-10-08
Type:
FollowUp
Address:
220 E. 70TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-06-09
Type:
Planned
Address:
220 E. 70TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State