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)
1984-03-22 1988-07-12 Address 20 VESEY STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1980-01-29 1984-03-22 Address 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1953-01-16 1980-01-29 Address 120 EAST 41ST ST., ROOM 2300, NEW YORK, NY, 10017, 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
010201002463 2001-02-01 BIENNIAL STATEMENT 2001-01-01
930422002564 1993-04-22 BIENNIAL STATEMENT 1993-01-01
B661690-2 1988-07-12 CERTIFICATE OF AMENDMENT 1988-07-12
B553984-1 1987-10-13 ASSUMED NAME CORP DISCONTINUANCE 1987-10-13
B401259-2 1986-09-15 ASSUMED NAME CORP INITIAL FILING 1986-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11698412 0235300 1978-06-13 PS 246 72 VERONICA PLACE, New York -Richmond, NY, 11226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-06-14
Case Closed 1978-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-06-16
Abatement Due Date 1978-06-22
Nr Instances 5
11848157 0215600 1978-01-11 32-02 JUNCTION BLVD, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-01-11
Case Closed 1984-03-10
11865698 0215600 1977-12-29 32-02 JUNCTION BLVD, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-29
Case Closed 1984-03-10
11865532 0215600 1977-11-23 32-02 JUNCTION BLVD, New York -Richmond, NY, 11368
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1978-01-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1977-12-15
Abatement Due Date 1977-12-21
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1977-12-15
Abatement Due Date 1977-12-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1977-12-15
Abatement Due Date 1977-12-30
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-12-15
Abatement Due Date 1977-12-30
Nr Instances 2
11687852 0235300 1976-08-16 1853 CROPSEY AVE, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-16
Case Closed 1976-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-08-17
Abatement Due Date 1976-08-20
Nr Instances 2
11915659 0215600 1975-05-30 NORTHERN & JUNCTION BLVD - JHS, New York -Richmond, NY, 11369
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-05-30
Case Closed 1984-03-10
11915576 0215600 1975-05-07 NORTHERN & JUNCTION BLVD JHS22, New York -Richmond, NY, 11369
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-08
Case Closed 1975-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1975-05-19
Abatement Due Date 1975-05-26
Current Penalty 25.0
Initial Penalty 65.0
Contest Date 1975-06-15
Nr Instances 16
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1975-05-19
Abatement Due Date 1975-05-26
Current Penalty 25.0
Initial Penalty 70.0
Contest Date 1975-06-15
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-05-19
Abatement Due Date 1975-05-26
Current Penalty 25.0
Initial Penalty 90.0
Contest Date 1975-06-15
Nr Instances 12
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1975-05-19
Abatement Due Date 1975-05-26
Current Penalty 25.0
Initial Penalty 30.0
Contest Date 1975-06-15
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-05-19
Abatement Due Date 1975-05-21
Current Penalty 350.0
Initial Penalty 650.0
Contest Date 1975-06-15
Nr Instances 4

Date of last update: 02 Mar 2025

Sources: New York Secretary of State