914 HEATING & COOLING, INC.

Name: | 914 HEATING & COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1989 (36 years ago) |
Entity Number: | 1320280 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 MITTS WAY, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDE MITTS | Chief Executive Officer | 2 MITTS WAY, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
ANDE MITTS | DOS Process Agent | 2 MITTS WAY, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-19 | 2006-12-27 | Address | 8 PURGATORY RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
2001-03-19 | 2006-12-27 | Address | 8 PURGATORY RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer) |
2001-03-19 | 2006-12-27 | Address | 8 PURGATORY RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office) |
1997-03-31 | 2001-03-19 | Address | 12 SUNRISE TRAIL, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-03-31 | 2001-03-19 | Address | 12 SUNRISE TRAIL, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190108060748 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170105006641 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150112006739 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
130124002399 | 2013-01-24 | BIENNIAL STATEMENT | 2013-01-01 |
110120002141 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State