Name: | HI-TECH HEATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2001 (24 years ago) |
Entity Number: | 2684407 |
ZIP code: | 11416 |
County: | Bronx |
Place of Formation: | New York |
Address: | 94-03 104TH STREET, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BEHRENS | Chief Executive Officer | 94-03 104TH STREET, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
HI-TECH HEATING CORP. | DOS Process Agent | 94-03 104TH STREET, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-01 | 2024-11-01 | Address | 159-51 102ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-01 | 2024-11-01 | Address | 94-03 104TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101033724 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
200103060402 | 2020-01-03 | BIENNIAL STATEMENT | 2019-09-01 |
180606006359 | 2018-06-06 | BIENNIAL STATEMENT | 2017-09-01 |
170405000631 | 2017-04-05 | CERTIFICATE OF CHANGE | 2017-04-05 |
130917002420 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-209575 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-04-03 | 500 | 2014-04-04 | Failed to conspicuously post Commission issued registration number at place of business |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State