HAMMOND HEATING & COOLING INCORPORATED

Name: | HAMMOND HEATING & COOLING INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1989 (36 years ago) |
Entity Number: | 1320117 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 162 OLIVE STREET, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD A HAMMOND II | Chief Executive Officer | 162 OLIVE STREET, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 OLIVE STREET, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-16 | 2005-05-12 | Address | PO BOX 20368, 123 WEST 21ST ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2003-01-16 | 2005-05-12 | Address | PO BOX 20368, 123 WEST 21ST ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2003-01-16 | 2005-05-12 | Address | PO BOX 20368, 123 WEST 21ST ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1999-02-08 | 2003-01-16 | Address | 53 WEST FORT SALONGA ROAD, NORTHPORT, NY, 11768, 2851, USA (Type of address: Principal Executive Office) |
1999-02-08 | 2003-01-16 | Address | 53 WEST FORT SALONGA ROAD, NORTHPORT, NY, 11768, 2851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230102000727 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
221014003085 | 2022-10-14 | BIENNIAL STATEMENT | 2021-01-01 |
070131002641 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050512002505 | 2005-05-12 | BIENNIAL STATEMENT | 2005-01-01 |
030116002675 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State