Search icon

CHARLAND REFRIGERATION & AIR CONDITIONING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHARLAND REFRIGERATION & AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1989 (36 years ago)
Date of dissolution: 28 Oct 2015
Entity Number: 1398134
ZIP code: 32159
County: Clinton
Place of Formation: New York
Address: 1311 CORONA COURT, LADY LAKE, FL, United States, 32159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLAND REFRIGERATION & AIR CONDITIONING, INC. DOS Process Agent 1311 CORONA COURT, LADY LAKE, FL, United States, 32159

Chief Executive Officer

Name Role Address
PAMELA J CHARLAND Chief Executive Officer 1311 CORONA COURT, LADY LAKE, FL, United States, 32159

Links between entities

Type:
Headquarter of
Company Number:
F13000003464
State:
FLORIDA
Type:
Headquarter of
Company Number:
0701594
State:
CONNECTICUT

History

Start date End date Type Value
2011-11-03 2013-10-18 Address PO BOX 220, WESTPORT, NY, 12993, USA (Type of address: Service of Process)
2011-11-03 2013-10-18 Address 243 HALDS RD, WESTPORT, NY, 12993, USA (Type of address: Principal Executive Office)
2011-11-03 2013-10-18 Address 243 HALDS RD, WESTPORT, NY, 12993, USA (Type of address: Chief Executive Officer)
2009-10-16 2011-11-03 Address 424 PATENT RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)
1999-10-28 2009-10-16 Address 424 PATENT RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151028000296 2015-10-28 CERTIFICATE OF DISSOLUTION 2015-10-28
131018006096 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111103003317 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091016002753 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071029002550 2007-10-29 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State