J.G.A. REFRIGERATION & AIR CONDITIONING CORP.

Name: | J.G.A. REFRIGERATION & AIR CONDITIONING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1987 (38 years ago) |
Entity Number: | 1168385 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 25 CHAPEL PLACE, APT 3M, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAIME C ALARCON | DOS Process Agent | 25 CHAPEL PLACE, APT 3M, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JAIME C ALARON | Chief Executive Officer | 25 CHAPEL PL, APT 3M, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-08 | 2013-05-23 | Address | 285 RYDER RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2011-09-08 | 2013-05-23 | Address | 285 RYDER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2011-09-08 | 2013-05-23 | Address | 285 RYDER RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1995-06-12 | 2011-09-08 | Address | 286 RARITAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2011-09-08 | Address | JAIME C ALARCON, 286 RARITAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523002481 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110908003105 | 2011-09-08 | BIENNIAL STATEMENT | 2011-05-01 |
090504002818 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070813003383 | 2007-08-13 | BIENNIAL STATEMENT | 2007-05-01 |
050705002028 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State