Search icon

CLIMATECH SYSTEMS INC.

Company Details

Name: CLIMATECH SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1982 (43 years ago)
Date of dissolution: 30 Jan 2003
Entity Number: 782864
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 60 QUAKER RIDGE RD, MANHASSET, NY, United States, 11030
Principal Address: JEAN A SIMEK, 60 QUAKER RIDGE RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 QUAKER RIDGE RD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JEAN A SIMEK Chief Executive Officer 60 QUAKER RIDGE RD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1993-06-07 1998-07-15 Address 60 QUAKER RIDGE ROAD, MANHASSET, NY, 11030, 3316, USA (Type of address: Chief Executive Officer)
1993-06-07 1998-07-15 Address 550 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4116, USA (Type of address: Principal Executive Office)
1993-06-07 1998-07-15 Address 550 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, 4116, USA (Type of address: Service of Process)
1982-07-20 1993-06-07 Address 550 OLD COUNTRY RD., SUITE 304, HICKSVILLE, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030130000721 2003-01-30 CERTIFICATE OF DISSOLUTION 2003-01-30
000803002321 2000-08-03 BIENNIAL STATEMENT 2000-07-01
980715002269 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960814002254 1996-08-14 BIENNIAL STATEMENT 1996-07-01
000050003459 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930607002344 1993-06-07 BIENNIAL STATEMENT 1992-07-01
A887294-4 1982-07-20 CERTIFICATE OF INCORPORATION 1982-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17550294 0215600 1995-05-03 64-19 KISSENA BLVD, FLUSHING, NY, 11351
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-05-03
Case Closed 1995-05-09
100561893 0214700 1989-03-17 BLDG. #31 MARINE CORP. DIV., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-17
Case Closed 1989-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1989-03-29
Abatement Due Date 1989-06-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1989-03-29
Abatement Due Date 1989-06-30
Nr Instances 1
Nr Exposed 1
Gravity 01
608968 0214700 1985-06-19 HOSPITAL ROAD (BROOKHAVEN HOSPITAL), PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-19
Case Closed 1985-06-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State