Search icon

HEAT PRO MECHANICAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN SMITH Chief Executive Officer 82 MAPLE ST, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 MAPLE ST, MEDFORD, NY, United States, 11763

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314739384 0215000 2010-08-12 437 WAVERLY AVE, BROOKLYN, NY, 11238
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-12
Emphasis L: CONSTLOC, L: GUTREH
Case Closed 2013-01-29

Violation Items

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