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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 QUAKER RIDGE RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JEAN A SIMEK | Chief Executive Officer | 60 QUAKER RIDGE RD, MANHASSET, NY, United States, 11030 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17550294 | 0215600 | 1995-05-03 | 64-19 KISSENA BLVD, FLUSHING, NY, 11351 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
100561893 | 0214700 | 1989-03-17 | BLDG. #31 MARINE CORP. DIV., GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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