Search icon

CHARLES HEATING AND AIR CONDITIONING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 914 LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
MICHAEL P. CHARLES JR. Chief Executive Officer 1 ORANGEWOOD DR, LIVERPOOL, NY, United States, 13090

Form 5500 Series

Employer Identification Number (EIN):
161261737
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

History

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)

Filings

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