Search icon

MATSON HEATING & AIR CONDITIONING, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 D GRANT AVE, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
MATTHEW BURFEIND Chief Executive Officer 70 SYMPHONY DR., LAKE GROVE, NY, United States, 11755

Form 5500 Series

Employer Identification Number (EIN):
112837772
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State