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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91 SHELTER ROCK ROAD, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
PETER MYJAK | Chief Executive Officer | 91 SHELTER ROCK ROAD, DANBURY, CT, United States, 06810 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17813585 | 0213100 | 1986-10-07 | HUNTER GLEN DEVELOPMENT, FAIR ST, CARMEL, NY, 10512 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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