Search icon

GEORGE OLSEN HEATING & AIR CONDITIONING, INC.

Company Details

Name: GEORGE OLSEN HEATING & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1983 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 875614
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 21 ORCHID DRIVE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE OLSEN Chief Executive Officer 21 ORCHID DRIVE, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 ORCHID DRIVE, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
1983-10-21 1994-05-12 Address 21 ORCHID DR, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1608193 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
971110002186 1997-11-10 BIENNIAL STATEMENT 1997-10-01
940512002259 1994-05-12 BIENNIAL STATEMENT 1993-10-01
930621002695 1993-06-21 BIENNIAL STATEMENT 1992-10-01
B031783-4 1983-10-21 CERTIFICATE OF INCORPORATION 1983-10-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17672593 0214700 1987-08-31 E. MAIN ST. & ROANOKE AVE., RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1987-10-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State