Name: | ALL COUNTY HVACR SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1989 (36 years ago) |
Date of dissolution: | 31 Jul 2024 |
Entity Number: | 1333983 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 182 OLD ROUTE 9 UNIT #5, FISHKILL, NJ, United States, 12524 |
Principal Address: | 182 OLD ROUTE 9 UNIT #5, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANKLIN GURTMAN | Chief Executive Officer | 5 CENTRAL AVENUE, CLIFTON, NJ, United States, 07011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 182 OLD ROUTE 9 UNIT #5, FISHKILL, NJ, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-26 | 2024-04-26 | Address | 5 CENTRAL AVENUE, CLIFTON, NJ, 07011, USA (Type of address: Chief Executive Officer) |
2024-04-26 | 2024-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-06-07 | 2024-04-26 | Address | 5 CENTRAL AVENUE, CLIFTON, NJ, 07011, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2024-04-26 | Address | 182 OLD ROUTE 9, FISHKILL, NY, 12524, 2425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002707 | 2024-07-31 | CERTIFICATE OF MERGER | 2024-07-31 |
240426002187 | 2024-04-26 | BIENNIAL STATEMENT | 2024-04-26 |
170412006364 | 2017-04-12 | BIENNIAL STATEMENT | 2017-03-01 |
150406006379 | 2015-04-06 | BIENNIAL STATEMENT | 2015-03-01 |
130402006064 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State