Search icon

NYC HEAT SOLUTION INC

Company Details

Name: NYC HEAT SOLUTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2018 (7 years ago)
Entity Number: 5278088
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1825 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYC HEAT SOLUTION INC DOS Process Agent 1825 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
VARVARA KHARINA Chief Executive Officer 1825 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 1825 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-06 2024-01-09 Address 1928 kings hwy fl 2, BROOKLYN, 11229, USA (Type of address: Service of Process)
2019-05-22 2021-07-06 Address 1825 CONEY ISLAND AVE 2ND, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2018-01-31 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-31 2019-05-22 Address 172 BAY 19TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003819 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220614001782 2022-06-14 BIENNIAL STATEMENT 2022-01-01
210706000289 2021-07-06 CERTIFICATE OF CHANGE BY ENTITY 2021-07-06
190522000285 2019-05-22 CERTIFICATE OF CHANGE 2019-05-22
180131010648 2018-01-31 CERTIFICATE OF INCORPORATION 2018-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343989687 0215000 2019-05-07 2458 E. 12TH ST, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-05-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2019-08-15
Abatement Due Date 2019-08-23
Current Penalty 1900.0
Initial Penalty 2842.0
Final Order 2019-09-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) 1st floor near stairwell: On or about May 7, 2019 An employee used a grinder which was plugged in by extension cord. The extension cord was missing the ground pin.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2019-08-15
Abatement Due Date 2019-08-23
Current Penalty 1500.0
Initial Penalty 2273.0
Final Order 2019-09-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1): Worn or frayed electric cords or cables were used: a) 1st floor near stairwell: On or about May 7, 2019 An employee used a grinder which was plugged in by extension cord. The extension cord was frayed.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State