Search icon

PATRIOT HEATING & COOLING, INC.

Branch

Company Details

Name: PATRIOT HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1985 (40 years ago)
Date of dissolution: 28 Mar 2001
Branch of: PATRIOT HEATING & COOLING, INC., Connecticut (Company Number 0122065)
Entity Number: 988521
ZIP code: 06810
County: Westchester
Place of Formation: Connecticut
Address: 91 SHELTER ROCK ROAD, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 SHELTER ROCK ROAD, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
PETER MYJAK Chief Executive Officer 91 SHELTER ROCK ROAD, DANBURY, CT, United States, 06810

History

Start date End date Type Value
1985-04-10 1993-06-24 Address 12 ASPETUCK AVENUE, ATT: RALPH DILEO, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1526350 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
990615002162 1999-06-15 BIENNIAL STATEMENT 1999-04-01
930624002922 1993-06-24 BIENNIAL STATEMENT 1993-04-01
B213716-5 1985-04-10 APPLICATION OF AUTHORITY 1985-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17813585 0213100 1986-10-07 HUNTER GLEN DEVELOPMENT, FAIR ST, CARMEL, NY, 10512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-08
Case Closed 1986-11-14

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-10-20
Abatement Due Date 1986-10-23
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260401 F
Issuance Date 1986-10-20
Abatement Due Date 1986-10-23
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1986-10-20
Abatement Due Date 1986-10-23
Nr Instances 1
Nr Exposed 2
1717701 0213100 1984-05-09 BLDG 393 CONDO 13, HERITAGE HILLS SOMERS, NY, 10589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-06-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-05-15
Abatement Due Date 1984-05-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1984-05-15
Abatement Due Date 1984-05-18
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State