ADVANCED COMFORT INC.
Headquarter
Name: | ADVANCED COMFORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1991 (34 years ago) |
Entity Number: | 1543368 |
ZIP code: | 20794 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8214 WELLMOOR CT, JESSUP, MD, United States, 20794 |
Principal Address: | 4226 BUCKSKIN LAKE DR, ELLICOTT CITY, MD, United States, 21042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL V ZIPPELLI | Chief Executive Officer | 8214 WELLMOOR CT, JESSUP, MD, United States, 20794 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8214 WELLMOOR CT, JESSUP, MD, United States, 20794 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-13 | 2007-08-28 | Address | 10 STAGE DOOR RD, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1999-05-13 | 2003-06-19 | Address | 130 TODD HILL RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
1999-05-13 | 2007-08-28 | Address | 10 STAGE DOOR RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 1999-05-13 | Address | 10 STAGE DOOR RD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office) |
1998-09-03 | 1999-05-13 | Address | 130 TODD HILL RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070828003207 | 2007-08-28 | BIENNIAL STATEMENT | 2007-04-01 |
050524002349 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030619002043 | 2003-06-19 | BIENNIAL STATEMENT | 2003-04-01 |
010529002056 | 2001-05-29 | BIENNIAL STATEMENT | 2001-04-01 |
990513002325 | 1999-05-13 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State