Name: | BRYANT AIR CONDITIONING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1956 (69 years ago) |
Entity Number: | 109614 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 420B WYANDANCH AVE, N. BABYLON, NY, United States, 11704 |
Principal Address: | 25 HIGHFIELD DRIVE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYANT AIR CONDITIONING CONTRACTORS, INC. | DOS Process Agent | 420B WYANDANCH AVE, N. BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
RICHARD SPINELLI | Chief Executive Officer | 25 HIGHFIELD DRIVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-10 | 2018-06-21 | Address | 420B WYANDANCH AVE, NORTH BABYLON, NY, 11704, 1506, USA (Type of address: Service of Process) |
2016-06-10 | 2020-06-04 | Address | 420B WYANDANCH AVE, NORTH BABYLON, NY, 11704, 1506, USA (Type of address: Chief Executive Officer) |
2016-06-10 | 2020-06-04 | Address | 420B WYANDANCH AVE, NORTH BABYLON, NY, 11704, 1506, USA (Type of address: Principal Executive Office) |
2004-07-20 | 2016-06-10 | Address | 420B WYANDANCH AVE, WEST BABYLON, NY, 11704, 1506, USA (Type of address: Service of Process) |
2004-07-20 | 2016-06-10 | Address | 420B WYANDANCH AVE, WEST BABYLON, NY, 11704, 1506, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060821 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180621006143 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160610006235 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
140606006140 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120724002508 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State