Search icon

HAMILTONAIR COMPANY, INC.

Company Details

Name: HAMILTONAIR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1962 (62 years ago)
Entity Number: 153117
ZIP code: 07660
County: New York
Place of Formation: New York
Address: 35 MT VERNON ST, RIDGEFIELD PARK, NJ, United States, 07660

Contact Details

Phone +1 212-682-2710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. HAMILTON Chief Executive Officer 35 MT VERNON ST, RIDGEFIELD PARK, NJ, United States, 07660

DOS Process Agent

Name Role Address
HAMILTONAIR COMPANY, INC. DOS Process Agent 35 MT VERNON ST, RIDGEFIELD PARK, NJ, United States, 07660

Licenses

Number Status Type Date End date
0839130-DCA Active Business 1994-11-17 2025-02-28

History

Start date End date Type Value
2024-03-29 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-15 2020-12-02 Address 35 MT VERNON ST, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060127 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190806002080 2019-08-06 BIENNIAL STATEMENT 2018-12-01
121211006734 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101229002704 2010-12-29 BIENNIAL STATEMENT 2010-12-01
20100315033 2010-03-15 ASSUMED NAME CORP INITIAL FILING 2010-03-15

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-12 2018-11-02 Quality of Work No 0.00 Advised to Sue
2018-03-06 2018-03-26 Exchange Goods/Contract Cancelled Yes 4500.00 Cash Amount
2015-08-06 2015-09-08 Damaged Goods NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588560 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3588559 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267118 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267119 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2973563 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973564 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2651775 LICENSE REPL INVOICED 2017-08-04 15 License Replacement Fee
2642645 LICENSE REPL CREDITED 2017-07-17 15 License Replacement Fee
2551369 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551370 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee

Trademarks Section

Serial Number:
86533737
Mark:
HAMILTONAIR
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2015-02-12
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HAMILTONAIR

Goods And Services

For:
Installation and repair of heating, ventilating and air conditioning equipment
First Use:
1970-01-19
International Classes:
037 - Primary Class
Class Status:
ACTIVE

Court Cases

Court Case Summary

Filing Date:
2005-07-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
HAMILTONAIR COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State