Name: | EFFICIENT COMBUSTION & COOLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1989 (36 years ago) |
Entity Number: | 1315582 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 685C BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Address: | 563 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SMITH | Chief Executive Officer | 459 ATLANTIC AVENUE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 563 BROADWAY, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 459 ATLANTIC AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-07 | 2025-01-02 | Address | 563 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2023-07-07 | 2023-07-07 | Address | 459 ATLANTIC AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-01-02 | Address | 459 ATLANTIC AVENUE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001369 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230707003556 | 2023-07-07 | BIENNIAL STATEMENT | 2023-01-01 |
150917000288 | 2015-09-17 | CERTIFICATE OF CHANGE | 2015-09-17 |
940218002324 | 1994-02-18 | BIENNIAL STATEMENT | 1994-01-01 |
930928002999 | 1993-09-28 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State