Search icon

KOOL TEMP HEATING & COOLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOOL TEMP HEATING & COOLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1988 (37 years ago)
Entity Number: 1270986
ZIP code: 12058
County: Greene
Place of Formation: New York
Address: 93 VEEDER ROAD, EARLTON, NY, United States, 12058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VEEDER Chief Executive Officer 93 VEEDER ROAD, EARLTON, NY, United States, 12058

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 VEEDER ROAD, EARLTON, NY, United States, 12058

Unique Entity ID

CAGE Code:
6QHA5
UEI Expiration Date:
2018-05-22

Business Information

Activation Date:
2017-05-22
Initial Registration Date:
2012-04-22

Commercial and government entity program

CAGE number:
6QHA5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-05-23

Contact Information

POC:
MIKE VEEDER

Form 5500 Series

Employer Identification Number (EIN):
141710977
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-09 2010-06-18 Address 93 VEEDER RD., EARLTON, NY, 12058, USA (Type of address: Service of Process)
2000-06-09 2010-06-18 Address 93 VEEDER RD., EARLTON, NY, 12058, USA (Type of address: Chief Executive Officer)
2000-06-09 2010-06-18 Address 93 VEEDER RD., EARLTON, NY, 12058, USA (Type of address: Principal Executive Office)
1998-06-08 2000-06-09 Address HIGH HILL RD, BOX 4D, EARLTON, NY, 12058, USA (Type of address: Principal Executive Office)
1998-06-08 2000-06-09 Address HIGH HILL RD, BOX 4D, EARLTON, NY, 12058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060417 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120604006123 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100618002485 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080610003251 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003417 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State