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 Summary

Date:
1986-07-30
Type:
Complaint
Address:
930 SOUNDVIEW AVENUE, BRONX, NY, 10473
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1982-02-19
Type:
Planned
Address:
417 CANAL ST, New York -Richmond, NY, 10013
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-03-27
Type:
Planned
Address:
417 CANAL STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-27
Type:
Planned
Address:
417 CANAL STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State