Search icon

THERMO HYDRONIC CORPORATION

Company Details

Name: THERMO HYDRONIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1978 (47 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

Phone +1 718-528-3450

Website http://www.thermohydronic.com

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 2024-01-09 Address 141-40 224TH STREET, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 141-40 224TH STREET, LAURELTON, NY, 11413, 2940, 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)
1998-01-27 2008-01-11 Address 141-40 224TH ST, LAURELTON, NY, 11413, 2940, USA (Type of address: Chief Executive Officer)
1998-01-27 2008-01-11 Address 141-40 224TH ST, LAURELTON, NY, 11413, 2940, USA (Type of address: Principal Executive Office)
1998-01-27 2008-01-11 Address 141-40 224TH ST, LAURELTON, NY, 11413, 2940, USA (Type of address: Service of Process)
1978-01-25 1998-01-27 Address 100 SOUTH BAYVIEW, AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1978-01-25 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140224002105 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120905001187 2012-09-05 CERTIFICATE OF AMENDMENT 2012-09-05
20120629047 2012-06-29 ASSUMED NAME LLC INITIAL FILING 2012-06-29
120201002885 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100203002914 2010-02-03 BIENNIAL STATEMENT 2010-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106834831 0215600 1989-07-21 475 GRAND CONCOURSE, BRONX, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-27
Case Closed 1991-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-08-21
Abatement Due Date 1989-08-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 C05
Issuance Date 1989-08-21
Abatement Due Date 1989-08-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1989-08-21
Abatement Due Date 1989-08-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1989-08-21
Abatement Due Date 1989-08-31
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 3
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-08-21
Abatement Due Date 1989-08-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 4
Nr Exposed 3
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1989-08-21
Abatement Due Date 1989-08-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1989-08-21
Abatement Due Date 1989-08-31
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-21
Abatement Due Date 1989-09-24
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 109902015
FTA Issuance Date 1990-02-27
FTA Current Penalty 2600.0
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-08-21
Abatement Due Date 1989-09-24
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 109902015
FTA Issuance Date 1990-02-27
FTA Current Penalty 2600.0
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1989-08-21
Abatement Due Date 1989-09-24
Nr Instances 4
Nr Exposed 4
Gravity 02
FTA Inspection NR 109897751
FTA Issuance Date 1989-12-15
FTA Current Penalty 600.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-08-21
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 109897751
FTA Issuance Date 1989-12-15
FTA Current Penalty 600.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-08-21
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 109897751
FTA Issuance Date 1989-12-15
FTA Current Penalty 600.0
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-08-21
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 109897751
FTA Issuance Date 1989-12-15
FTA Current Penalty 600.0
Citation ID 02007
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-21
Abatement Due Date 1989-09-08
Nr Instances 1
Nr Exposed 4
Gravity 02
FTA Inspection NR 109897751
FTA Issuance Date 1989-12-15
FTA Current Penalty 600.0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507347 Employee Retirement Income Security Act (ERISA) 2005-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-08-19
Termination Date 2005-10-25
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PLUMBERS & STE
Role Plaintiff
Name THERMO HYDRONIC CORPORATION
Role Defendant
0606569 Labor Management Relations Act 2006-08-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-31
Termination Date 2006-11-15
Section 0185
Status Terminated

Parties

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

Date of last update: 21 Apr 2025

Sources: New York Secretary of State