Name: | CHARLES HEATING AND AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1985 (40 years ago) |
Date of dissolution: | 07 Nov 2014 |
Entity Number: | 1034018 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 914 LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 1 ORANGEWOOD DR, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 914 LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
MICHAEL P. CHARLES JR. | Chief Executive Officer | 1 ORANGEWOOD DR, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2010-05-05 | Address | 4286 PERSIMMON PATH, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2010-05-05 | Address | 4286 PERSIMMON PATH, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1995-04-06 | 1997-10-22 | Address | 130 SUN HARBOR DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1985-10-22 | 1995-04-06 | Address | 914 LIVERPOOL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107000014 | 2014-11-07 | CERTIFICATE OF DISSOLUTION | 2014-11-07 |
100505003018 | 2010-05-05 | BIENNIAL STATEMENT | 2009-10-01 |
991021002676 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971022002605 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
950406002245 | 1995-04-06 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State