Search icon

THERMO HYDRONIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THERMO HYDRONIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1978 (48 years ago)
Entity Number: 468591
ZIP code: 11413
County: Nassau
Place of Formation: New York
Activity Description: HVAC Mechanical Contractor serving the City and Long Island since 1978.
Address: 141-40 224th street, Laurelton, NY, United States, 11413
Principal Address: 141-40 224TH STREET, LAURELTON, NY, United States, 11413

Contact Details

Website http://www.thermohydronic.com

Phone +1 718-528-3450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-40 224th street, Laurelton, NY, United States, 11413

Chief Executive Officer

Name Role Address
HAROLD STAIR Chief Executive Officer 141-40 224TH STREET, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
2024-01-09 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-09 Address 141-40 224TH STREET, LAURELTON, NY, 11413, 2940, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 141-40 224TH STREET, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2008-01-11 2024-01-09 Address 141-40 224TH STREET, LAURELTON, NY, 11413, 2940, USA (Type of address: Service of Process)
2008-01-11 2024-01-09 Address 141-40 224TH STREET, LAURELTON, NY, 11413, 2940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109001049 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220120000475 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200102061137 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007330 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161024006186 2016-10-24 BIENNIAL STATEMENT 2016-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-08
Type:
FollowUp
Address:
475 GRAND CONCOURSE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-01-19
Type:
FollowUp
Address:
475 GRAND CONCOURSE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-12-01
Type:
FollowUp
Address:
475 GRAND CONCOURSE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-07-21
Type:
Planned
Address:
475 GRAND CONCOURSE, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$121,989
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,084.54
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $121,989
Jobs Reported:
9
Initial Approval Amount:
$114,787
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,849.96
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $114,786

Court Cases

Court Case Summary

Filing Date:
2006-08-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL UNION NO. 38, SHEET META
Party Role:
Plaintiff
Party Name:
THERMO HYDRONIC CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THERMO HYDRONIC CORPORATION
Party Role:
Defendant
Party Name:
TRUSTEES OF THE PLUMBERS & STE
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State