Search icon

COLUMBIA VENTILATING CO., INC.

Company Details

Name: COLUMBIA VENTILATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1934 (90 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 47882
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 349 EAST 49TH STREET, 1V, NEW YORK, NY, United States, 10017
Principal Address: 36-12 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER S. SAWCH Chief Executive Officer 36-12 48TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
WALTER S. SAWCH DOS Process Agent 349 EAST 49TH STREET, 1V, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1934-11-19 1995-06-13 Address 699 SIXTH AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1696683 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
001114002300 2000-11-14 BIENNIAL STATEMENT 2000-11-01
961115002070 1996-11-15 BIENNIAL STATEMENT 1996-11-01
950613002148 1995-06-13 BIENNIAL STATEMENT 1993-11-01
B547468-2 1987-09-23 ASSUMED NAME CORP INITIAL FILING 1987-09-23
4738-83 1934-11-19 CERTIFICATE OF INCORPORATION 1934-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11894664 0215600 1983-06-01 36 12 48 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-01
Case Closed 1983-06-10
11734910 0215000 1980-04-09 59 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1980-05-01
Case Closed 1981-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02
Issuance Date 1980-05-09
Abatement Due Date 1980-05-26
Current Penalty 70.0
Initial Penalty 140.0
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1980-05-09
Abatement Due Date 1980-05-12
Contest Date 1980-05-15
Final Order 1980-07-15
Nr Instances 4
11920873 0215600 1977-05-20 36-12 48TH AVE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-20
Case Closed 1984-03-10
11920733 0215600 1977-04-15 36-12 48TH AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-15
Case Closed 1977-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B03
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-04-19
Abatement Due Date 1977-05-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-04-19
Abatement Due Date 1977-04-22
Nr Instances 1
11918646 0215600 1975-02-24 36-12 48 AVE, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-24
Case Closed 1984-03-10
11918489 0215600 1975-01-16 26-12 48 AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-16
Case Closed 1975-03-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-01-23
Abatement Due Date 1975-02-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-01-23
Abatement Due Date 1975-02-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-01-23
Abatement Due Date 1975-01-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1975-01-23
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1975-01-23
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-01-23
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-01-23
Abatement Due Date 1975-02-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-01-23
Abatement Due Date 1975-02-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-01-23
Abatement Due Date 1975-02-14
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-01-23
Abatement Due Date 1975-02-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11505468 0214700 1973-10-15 36-12 48 AVE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-10-15
Case Closed 1984-03-10
11579695 0214700 1973-09-11 36-12 48 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-17
Abatement Due Date 1973-10-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State