Name: | INTERSTATE HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1990 (35 years ago) |
Entity Number: | 1422528 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2115 RT 14N, GENEVA, NY, United States, 14456 |
Principal Address: | C/O Paul G. Wells, 2115 ROUTE 14N, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTERSTATE HEATING, INC. | DOS Process Agent | 2115 RT 14N, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
PAUL G. WELLS | Chief Executive Officer | 2115 ROUTE 14N, PO BOX 866, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 2115 ROUTE 14N, PO BOX 866, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2024-05-28 | Address | 2115 RT 14N, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1998-02-05 | 2018-10-01 | Address | PO BOX 866, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1998-02-05 | 2024-05-28 | Address | 2115 ROUTE 14N, PO BOX 866, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-02-05 | Address | C/O JOHN BLUME, 2123 RTE 14 N, POB 866, GENEVA, NY, 14456, 0866, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528000863 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
181001006440 | 2018-10-01 | BIENNIAL STATEMENT | 2018-02-01 |
140414002424 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120322002022 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
100226002003 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State