CHARLAND REFRIGERATION & AIR CONDITIONING, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
CHARLAND REFRIGERATION & AIR CONDITIONING, INC. | DOS Process Agent | 1311 CORONA COURT, LADY LAKE, FL, United States, 32159 |
Name | Role | Address |
---|---|---|
PAMELA J CHARLAND | Chief Executive Officer | 1311 CORONA COURT, LADY LAKE, FL, United States, 32159 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State