Search icon

REP HEATING & AIR CONDITIONING CO. INC.

Company Details

Name: REP HEATING & AIR CONDITIONING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1970 (55 years ago)
Entity Number: 296554
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 213 BEACH 116TH ST., ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REP HEATING & AIR CONDITIONING CO. INC. DOS Process Agent 213 BEACH 116TH ST., ROCKAWAY PARK, NY, United States, 11694

Filings

Filing Number Date Filed Type Effective Date
C302674-2 2001-05-21 ASSUMED NAME CORP INITIAL FILING 2001-05-21
861828-4 1970-10-07 CERTIFICATE OF INCORPORATION 1970-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300615937 0215000 1997-12-30 179 WEST 89TH STREET, NEW YORK, NY, 10024
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1997-12-30
Case Closed 1997-12-31

Related Activity

Type Inspection
Activity Nr 300614815
300614815 0215000 1997-09-04 179 WEST 89TH STREET, NEW YORK, NY, 10024
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-09-05
Case Closed 1998-01-13

Related Activity

Type Complaint
Activity Nr 200839140
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-10-14
Abatement Due Date 1997-10-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Hazard CAUGHT
106759723 0215600 1991-02-12 1441 BOSTON ROAD, BRONX, NY, 10460
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-12
Case Closed 1991-06-26

Related Activity

Type Referral
Activity Nr 901349035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-29
Abatement Due Date 1991-05-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-03-29
Abatement Due Date 1991-04-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-03-29
Abatement Due Date 1991-05-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-03-29
Abatement Due Date 1991-05-03
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-03-29
Abatement Due Date 1991-05-03
Nr Instances 1
Nr Exposed 2
Gravity 02
11811775 0215000 1983-08-19 101 MURRAY ST, New York -Richmond, NY, 10007
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-19
Case Closed 1983-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1983-09-13
Abatement Due Date 1983-09-19
Nr Instances 1
11824216 0215000 1980-09-26 109 123 WEST 56 STREET, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-09-26
Case Closed 1984-03-10
11824141 0215000 1980-04-30 109-123 WEST 56 STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-05-12
Case Closed 1980-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1980-07-07
Abatement Due Date 1980-07-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1980-07-07
Abatement Due Date 1980-07-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-07-07
Abatement Due Date 1980-07-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-07-07
Abatement Due Date 1980-07-10
Nr Instances 1
11758216 0215000 1979-01-04 209 EAST 46TH STREET, New York -Richmond, NY, 10017
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-04
Case Closed 1984-03-10
11793973 0215000 1978-10-31 209 E 46TH ST, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-08
Case Closed 1979-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1978-11-15
Abatement Due Date 1978-11-19
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1978-11-15
Abatement Due Date 1978-11-19
Nr Instances 1
11463569 0214700 1976-09-03 UNITED STATES MERCHANT MARINE, Kings Point, NY, 11024
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-03
Case Closed 1984-03-10
11463247 0214700 1976-08-18 U S MERCHANT MARINE ACADEMY SA, Kings Point, NY, 11024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1976-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-08-20
Abatement Due Date 1976-08-23
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State