Name: | HEAT PRO MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2009 (16 years ago) |
Entity Number: | 3856958 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 82 MAPLE ST, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SMITH | Chief Executive Officer | 82 MAPLE ST, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 MAPLE ST, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 82 MAPLE ST, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2019-03-01 | 2025-03-17 | Address | 82 MAPLE ST, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2019-03-01 | 2025-03-17 | Address | 82 MAPLE ST, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2009-09-16 | 2019-03-01 | Address | 69-27 164TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
2009-09-16 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317001815 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
190301002034 | 2019-03-01 | BIENNIAL STATEMENT | 2017-09-01 |
090916000756 | 2009-09-16 | CERTIFICATE OF INCORPORATION | 2009-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314739384 | 0215000 | 2010-08-12 | 437 WAVERLY AVE, BROOKLYN, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2010-08-23 |
Abatement Due Date | 2010-08-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2010-08-23 |
Abatement Due Date | 2010-08-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State