Search icon

WILLIAM C. HANDLEY & SONS HEATING & COOLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM C. HANDLEY & SONS HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (37 years ago)
Entity Number: 1320070
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 2 MAIN STREET, PO BOX 107, DEPEW, NY, United States, 14043
Principal Address: 143 WEYAND ST, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER HANDLEY Chief Executive Officer 11050 PRATHAM RD., EAST CONCORD, NY, United States, 14055

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MAIN STREET, PO BOX 107, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 143 WEYLAND ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 11050 PRATHAM RD., EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
2005-02-23 2023-10-30 Address 143 WEYLAND ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1994-01-28 2023-10-30 Address 2 MAIN STREET, PO BOX 107, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1994-01-28 2005-02-23 Address 73 WHITNEY PLACE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231030018330 2023-10-30 BIENNIAL STATEMENT 2023-01-01
050223002172 2005-02-23 BIENNIAL STATEMENT 2005-01-01
021230002612 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010201002518 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990125002158 1999-01-25 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-10
Type:
Prog Related
Address:
266 OAK STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$78,200
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,732.66
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $78,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 681-2733
Add Date:
2022-03-24
Operation Classification:
Private(Property)
power Units:
6
Drivers:
10
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State