Name: | A & C HEATING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2001 (24 years ago) |
Entity Number: | 2633025 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
JAMES LOPEZ | Chief Executive Officer | 111 CLAY STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 111 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-16 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-16 | 2025-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-29 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-19 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-12 | 2022-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-13 | 2025-03-20 | Address | 111 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2007-04-13 | Address | 111 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2025-03-20 | Address | 111 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320004022 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
210402060844 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411061188 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170406006766 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150401006267 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130409006166 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110503002561 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090508002909 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070413002449 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050714002949 | 2005-07-14 | BIENNIAL STATEMENT | 2005-04-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-12-08 | No data | WEST 37 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | REPAIR SIDEWALK. |
2016-07-16 | No data | WEST 164 STREET, FROM STREET BROADWAY TO STREET FT WASHINGTON AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | work not started |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1015927410 | 2020-05-03 | 0202 | PPP | 111 Clay Street, BROOKLYN, NY, 11222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2501488503 | 2021-02-20 | 0202 | PPS | 111 Clay St, Brooklyn, NY, 11222-1103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2893101 | Intrastate Non-Hazmat | 2025-02-18 | 1 | 2024 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State