Search icon

FRIGIDYNE AIR CONDITIONING CO., INC.

Company Details

Name: FRIGIDYNE AIR CONDITIONING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1986 (39 years ago)
Date of dissolution: 25 Nov 2024
Entity Number: 1083902
ZIP code: 11710
County: New York
Place of Formation: New York
Address: 1924 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEYER BRAUM Chief Executive Officer 1924 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1924 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Form 5500 Series

Employer Identification Number (EIN):
112811351
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-15 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-30 2024-12-13 Address 1924 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2006-05-05 2010-09-30 Address 1924 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2006-05-05 2010-09-30 Address 1924 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-09-10 2024-12-13 Address 1924 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213003192 2024-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-25
200513060385 2020-05-13 BIENNIAL STATEMENT 2020-05-01
160512006327 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140505006016 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120504006627 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State