Search icon

F & G HEATING CO., INC.

Company Details

Name: F & G HEATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1953 (72 years ago)
Date of dissolution: 06 Jun 2011
Entity Number: 90497
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 414 ESSEX STREET, HACKENSACK, NJ, United States, 07601
Principal Address: 24-37 46TH STREET, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 ESSEX STREET, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
SALVATORE V. GIARDINA Chief Executive Officer 1501 S OCEAN BLVD / APT 208, LAUDERDALE, FL, United States, 33062

History

Start date End date Type Value
2003-02-04 2011-01-25 Address 1501 SOUTH OCEAN BLVD, APT 208, LAUDERDALE, FL, 33062, USA (Type of address: Chief Executive Officer)
2001-02-01 2003-02-04 Address 1853 CROPSEY AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1993-04-22 2003-02-04 Address 1853 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-04-22 2003-02-04 Address 1853 CROPSEY AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1988-07-12 2001-02-01 Address 1853 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110606000036 2011-06-06 CERTIFICATE OF DISSOLUTION 2011-06-06
110125002956 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090113002371 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070124002276 2007-01-24 BIENNIAL STATEMENT 2007-01-01
030204002255 2003-02-04 BIENNIAL STATEMENT 2003-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-06-13
Type:
Planned
Address:
PS 246 72 VERONICA PLACE, New York -Richmond, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-01-11
Type:
FollowUp
Address:
32-02 JUNCTION BLVD, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-12-29
Type:
FollowUp
Address:
32-02 JUNCTION BLVD, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-11-23
Type:
Planned
Address:
32-02 JUNCTION BLVD, New York -Richmond, NY, 11368
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-08-16
Type:
Planned
Address:
1853 CROPSEY AVE, New York -Richmond, NY, 11214
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State