MATSON HEATING & AIR CONDITIONING, INC.

Name: | MATSON HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1986 (38 years ago) |
Entity Number: | 1131924 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 36 D GRANT AVE, BAYSHORE, NY, United States, 11706 |
Principal Address: | 9 FOX LN, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 D GRANT AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
MATTHEW BURFEIND | Chief Executive Officer | 70 SYMPHONY DR., LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-20 | 2002-11-19 | Address | 86 JUNE STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1999-01-20 | 2001-02-27 | Address | 86 JUNE STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1994-03-15 | 1999-01-20 | Address | 86 JUNE STREET, NORTH LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1994-03-15 | 1999-01-20 | Address | 48 CENTRAL AVENUE, AMITYVILLE, NY, 11757, USA (Type of address: Service of Process) |
1994-03-15 | 2006-12-04 | Address | 86 JUNE STREET, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081218002770 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061204002268 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050113002721 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021119002511 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
010227002798 | 2001-02-27 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State