Search icon

INDUSTRIAL HEATER CO. INC.

Company Details

Name: INDUSTRIAL HEATER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1946 (79 years ago)
Date of dissolution: 01 Jul 1987
Entity Number: 58795
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN:DAVID WEILD, III, 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
PENNIE & EDMONDS DOS Process Agent ATTN:DAVID WEILD, III, 1155 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1946-05-18 1987-07-01 Address 123 LAFAYETTE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B516121-6 1987-07-01 CERTIFICATE OF MERGER 1987-07-01
Z024824-2 1980-12-04 ASSUMED NAME CORP INITIAL FILING 1980-12-04
6705-31 1946-05-18 CERTIFICATE OF INCORPORATION 1946-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100622091 0215600 1986-07-30 930 SOUNDVIEW AVENUE, BRONX, NY, 10473
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1986-07-30
Case Closed 1986-09-02

Related Activity

Type Complaint
Activity Nr 71517809
Health Yes
11735719 0215000 1982-02-19 417 CANAL ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-02-19
Case Closed 1982-02-22
11816212 0215000 1978-03-27 417 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1978-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-03-28
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-03-28
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1978-03-28
Abatement Due Date 1978-04-20
Nr Instances 1
11722162 0215000 1976-04-27 417 CANAL STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-27
Case Closed 1976-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-29
Abatement Due Date 1976-05-05
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-29
Abatement Due Date 1976-05-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D05 II
Issuance Date 1976-04-29
Abatement Due Date 1976-05-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-04-29
Abatement Due Date 1976-05-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-29
Abatement Due Date 1976-05-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-29
Abatement Due Date 1976-05-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-04-29
Abatement Due Date 1976-05-10
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State