Search icon

D J HEATING & AIR CONDITIONING INC.

Headquarter

Company Details

Name: D J HEATING & AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1972 (53 years ago)
Entity Number: 329148
ZIP code: 12542
County: Ulster
Place of Formation: New York
Address: 1409 ROUTE 9W, MARLBORO, NY, United States, 12542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P CORTS Chief Executive Officer 1409 ROUTE 9W, MARLBORO, NY, United States, 12542

DOS Process Agent

Name Role Address
D J HEATING & AIR CONDITIONING INC. DOS Process Agent 1409 ROUTE 9W, MARLBORO, NY, United States, 12542

Links between entities

Type:
Headquarter of
Company Number:
1033729
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141547986
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 1409 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-06 2024-06-26 Address 1409 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
2012-05-02 2014-05-06 Address 1409 ROUTE 9W, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240626003088 2024-06-26 BIENNIAL STATEMENT 2024-06-26
160517006007 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140506006250 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120502006063 2012-05-02 BIENNIAL STATEMENT 2012-05-01
100518002606 2010-05-18 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
510662.50
Total Face Value Of Loan:
510662.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-03-05
Type:
Planned
Address:
CONNELLY ROAD, PORT EWEN, NY, 12466
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-03
Type:
Planned
Address:
ROUTE 9 733 ROAD, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
510662.5
Current Approval Amount:
510662.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
514537.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
6
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State