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
Name | Role | Address |
---|---|---|
WILLIAM C. ROEHM, PRES. | Chief Executive Officer | 6312 SAINTSVILLE ROAD, KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 647 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102647740 | 0215800 | 1988-03-21 | 1301 NOTTINGHAM RD., DEWITT, NY, 13214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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