Name: | ELM AIR CONDITIONING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1956 (69 years ago) |
Entity Number: | 108032 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 South Service Road, Melville, NY, USA, SUITE 100, melville, NY, United States, 11747 |
Principal Address: | 177 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT J OEST | Chief Executive Officer | 177 BUFFALO AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JOHN P RUGGIERO C/O CANFIELD MADDEN & RUGGIERO LLP | Agent | 42-24 DOUGLASTON PKWY, DOUGLASTON, NY, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 South Service Road, Melville, NY, USA, SUITE 100, melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 177 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-22 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-21 | 2023-10-04 | Address | 177 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2012-05-16 | 2014-04-21 | Address | 1777 BUFFALO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001659 | 2023-10-04 | BIENNIAL STATEMENT | 2022-04-01 |
200427060075 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
160411006074 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140421006037 | 2014-04-21 | BIENNIAL STATEMENT | 2014-04-01 |
120516002822 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State