Search icon

CHIMNEY AND FURNACE VACUUM CLEANING CORP.

Company Details

Name: CHIMNEY AND FURNACE VACUUM CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1935 (90 years ago)
Entity Number: 48466
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 34-57 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE PETERS Chief Executive Officer 34-57 9TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-57 9TH ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1995-04-06 2001-05-07 Address 34-57 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1935-05-03 1995-04-06 Address 400 EAST 81ST ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030429002342 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010507002334 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990510002427 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970513002210 1997-05-13 BIENNIAL STATEMENT 1997-05-01
950406002155 1995-04-06 BIENNIAL STATEMENT 1993-05-01
A851734-2 1982-03-22 ASSUMED NAME CORP INITIAL FILING 1982-03-22
4823-70 1935-05-03 CERTIFICATE OF INCORPORATION 1935-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305565608 0215000 2002-08-16 633 WEST 152ND STREET, NEW YORK, NY, 10031
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-08-27
Case Closed 2006-07-18

Related Activity

Type Accident
Activity Nr 102351319

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2002-11-08
Abatement Due Date 2002-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-11-08
Abatement Due Date 2002-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 2002-11-08
Abatement Due Date 2002-11-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2002-11-08
Abatement Due Date 2002-11-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-11-08
Abatement Due Date 2002-11-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 G02 II
Issuance Date 2002-11-08
Abatement Due Date 2002-11-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State