Search icon

APPOLO HEATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPOLO HEATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325212
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 868 Burdeck St., Schenectady, NY, United States, 12306
Principal Address: 868 BURDECK ST, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLEY LUKAS DOS Process Agent 868 Burdeck St., Schenectady, NY, United States, 12306

Chief Executive Officer

Name Role Address
KELLEY LUKAS Chief Executive Officer 868 BURDECK ST, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 868 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2013-05-15 2024-03-15 Address 868 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2010-03-26 2013-05-15 Address 868 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2006-02-24 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-02-24 2024-03-15 Address 2005 MARKET STREET, SUITE 2340, PHILADELPHIA, PA, 19103, 7015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315002667 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220524000745 2022-05-24 BIENNIAL STATEMENT 2022-02-01
210720001890 2021-07-20 BIENNIAL STATEMENT 2021-07-20
140424002568 2014-04-24 BIENNIAL STATEMENT 2014-02-01
130515002066 2013-05-15 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-24
Type:
Prog Related
Address:
METRO FORD 3601 STATE STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-22
Type:
Planned
Address:
12 CENTRAL AVENUE, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-15
Type:
Referral
Address:
868 BURDECK STREET, SCHENECTADY, NY, 12306
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-07-06
Type:
Unprog Rel
Address:
146 CHURCH ST., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-02
Type:
Planned
Address:
ROUTE 9G, HYDE PARK, NY, 12538
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 355-1182
Add Date:
2006-06-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
SCHNEIDER
Party Role:
Plaintiff
Party Name:
APPOLO HEATING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-12-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
APPOLO HEATING, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State