Search icon

DIERKS HEATING COMPANY, INC.

Company Details

Name: DIERKS HEATING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1947 (78 years ago)
Entity Number: 80121
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-32 33RD ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOHN H DIERKS Chief Executive Officer 43-32 33RD ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JOHN H DIERKS DOS Process Agent 43-32 33RD ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-09-10 2025-01-07 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-01-31 2024-09-10 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2024-01-31 2024-01-31 Address 43-32 33RD ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 43-32 33RD ST, LONG ISLAND CITY, NY, 11101, 2392, USA (Type of address: Chief Executive Officer)
1999-06-15 2024-01-31 Address 43-32 33RD ST, LONG ISLAND CITY, NY, 11101, 2392, USA (Type of address: Service of Process)
1999-06-15 2024-01-31 Address 43-32 33RD ST, LONG ISLAND CITY, NY, 11101, 2392, USA (Type of address: Chief Executive Officer)
1993-01-13 1999-06-15 Address 43-32 33RD STREET, LONG ISLAND CITY, NY, 11101, 2392, USA (Type of address: Principal Executive Office)
1993-01-13 1999-06-15 Address 43-32 33RD STREET, LONG ISLAND CITY, NY, 11101, 2392, USA (Type of address: Chief Executive Officer)
1993-01-13 1999-06-15 Address 43-32 33RD STREET, LONG ISLAND CITY, NY, 11101, 2392, USA (Type of address: Service of Process)
1966-07-18 1993-01-13 Address 43-32-33RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131004258 2024-01-31 BIENNIAL STATEMENT 2024-01-31
130611002281 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110616002765 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090529002164 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070613002746 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050804002788 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030530002727 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010604002200 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990615002607 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970701002355 1997-07-01 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108908153 0215600 1993-01-29 BUILDING 200, RIKERS ISLAND, NY, 11370
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-04-23
Case Closed 1994-06-24

Related Activity

Type Complaint
Activity Nr 73999849
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 A
Issuance Date 1993-06-04
Abatement Due Date 1993-06-21
Current Penalty 400.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1993-06-04
Abatement Due Date 1993-06-21
Current Penalty 400.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
108908880 0215600 1993-01-29 SHORE ROAD, RIKERS ISLAND, TRAILER 21, EAST ELMHURST, NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-06-24

Related Activity

Type Complaint
Activity Nr 73999849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D05
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
1783232 0215600 1984-06-11 HAMMEL APARTMENTS ROCKAWAY BEACH BLVD, ASTORIA, NY, 11694
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-06-12
Case Closed 1984-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1984-06-22
Abatement Due Date 1984-06-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-06-22
Abatement Due Date 1984-06-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1984-06-22
Abatement Due Date 1984-06-27
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State