Search icon

DIERKS HEATING COMPANY, INC.

Company claim

Is this your business?

Get access!

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 2024-01-31 Address 43-32 33RD ST, LONG ISLAND CITY, NY, 11101, 2392, USA (Type of address: Chief Executive Officer)
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 2024-09-10 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1999-06-15 2024-01-31 Address 43-32 33RD ST, LONG ISLAND CITY, NY, 11101, 2392, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
208562.00
Total Face Value Of Loan:
208562.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-01-29
Type:
Complaint
Address:
BUILDING 200, RIKERS ISLAND, NY, 11370
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-01-29
Type:
Unprog Rel
Address:
SHORE ROAD, RIKERS ISLAND, TRAILER 21, EAST ELMHURST, NY, 11370
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-11
Type:
Prog Related
Address:
HAMMEL APARTMENTS ROCKAWAY BEACH BLVD, ASTORIA, NY, 11694
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State