Search icon

COTTAM HEATING & AIR CONDITIONING, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COTTAM HEATING & AIR CONDITIONING, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1239926
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 217 FORDHAM STREET, BRONX, NY, United States, 10464
Principal Address: 217 FORDHAM STREET, CITY ISLAND, NY, United States, 10464

Contact Details

Phone +1 718-885-3328

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COTTAM HEATING & AIR CONDITIONING, INCORPORATED DOS Process Agent 217 FORDHAM STREET, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address
GARY COTTAM Chief Executive Officer 217 FORDHAM STREET, CITY ISLAND, NY, United States, 10464

Links between entities

Type:
Headquarter of
Company Number:
1006472
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0923504-DCA Active Business 1996-12-06 2025-02-28

History

Start date End date Type Value
2025-04-14 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 217 FORDHAM STREET, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 217 FORDHAM STREET, CITY ISLAND, NY, 10464, 1215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002002624 2024-10-02 BIENNIAL STATEMENT 2024-10-02
200323060202 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180402007097 2018-04-02 BIENNIAL STATEMENT 2018-03-01
160929006177 2016-09-29 BIENNIAL STATEMENT 2016-03-01
140324006139 2014-03-24 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541394 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541395 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3294440 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294441 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2948217 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2948216 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547020 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547021 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
1895911 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1895912 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
468275.00
Total Face Value Of Loan:
468275.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
341608.00
Total Face Value Of Loan:
341608.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State