CENTRAL NEW YORK HEATING & COOLING, INC.

Name: | CENTRAL NEW YORK HEATING & COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1990 (35 years ago) |
Entity Number: | 1433020 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 5666 SOUTH ST RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5666 SOUTH ST RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
SCOTT A. MCDEID | Chief Executive Officer | 5666 SOUTH ST RD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-18 | 2002-03-20 | Address | 2729 TANNER RD, WEEDSPORT, NY, 13166, USA (Type of address: Principal Executive Office) |
1994-08-09 | 2002-03-20 | Address | 5710 SOUTH STREET ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1994-08-09 | 2000-05-18 | Address | 18902 JORDAN ROAD, JORDAN, NY, 13080, USA (Type of address: Principal Executive Office) |
1993-08-25 | 1994-08-09 | Address | 385 WALKER ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 1994-08-09 | Address | 18902 JORDAN ROAD, JORDAN, NY, 13080, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060329002420 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040311002543 | 2004-03-11 | BIENNIAL STATEMENT | 2004-03-01 |
020320002193 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
000518002822 | 2000-05-18 | BIENNIAL STATEMENT | 2000-03-01 |
980331002198 | 1998-03-31 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State