Name: | DAZCO HEATING & AIR CONDITIONING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1986 (38 years ago) |
Entity Number: | 1132207 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 70 PUTNAM AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DORAZIO | Chief Executive Officer | 31 COUNTRY LANE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 PUTNAM AVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2006-12-04 | Address | 31 COUNTRY LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2006-12-04 | Address | 70 PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
2002-11-22 | 2006-12-04 | Address | 70 PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2002-11-22 | 2005-01-31 | Address | 70 PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2002-11-22 | Address | 216 BYRAM RD, GREENWICH, CT, 06830, 5939, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161215006020 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141209006907 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
110225002614 | 2011-02-25 | BIENNIAL STATEMENT | 2010-12-01 |
081118002600 | 2008-11-18 | BIENNIAL STATEMENT | 2008-12-01 |
061204002326 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State