Search icon

ROEHM HEATING & COOLING, INC.

Company Details

Name: ROEHM HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1983 (42 years ago)
Entity Number: 837699
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 647 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202
Principal Address: 6312 SAINTSVILLE ROAD, KIRKVILLE, NY, United States, 13082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C. ROEHM, PRES. Chief Executive Officer 6312 SAINTSVILLE ROAD, KIRKVILLE, NY, United States, 13082

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 647 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1983-04-26 1995-04-13 Address 647 SOUTH WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030407002547 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010418002130 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990412002585 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970415002638 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950413002360 1995-04-13 BIENNIAL STATEMENT 1993-04-01
A973889-5 1983-04-26 CERTIFICATE OF INCORPORATION 1983-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102647740 0215800 1988-03-21 1301 NOTTINGHAM RD., DEWITT, NY, 13214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-23
Case Closed 1988-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Nr Instances 1
Nr Exposed 1
100217405 0213100 1985-10-10 FRANKLIN ST., GRANVILLE, NY, 12832
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-11
Case Closed 1986-02-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-10-21
Abatement Due Date 1985-10-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-10-21
Abatement Due Date 1985-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1985-10-21
Abatement Due Date 1985-10-20
Nr Instances 1
Nr Exposed 1
12041984 0215800 1983-06-07 CORNER US RTE 104 & NY STATE, Mexico, NY, 13114
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-07
Case Closed 1983-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-22
Abatement Due Date 1983-06-07
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-06-22
Abatement Due Date 1983-06-07
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State