THERMO HEATING & AIR CONDITIONING COMPANY, INC.

Name: | THERMO HEATING & AIR CONDITIONING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1991 (33 years ago) |
Entity Number: | 1599305 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3995 ONEIDA STREET, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SPIRIDIGLOIZZI | DOS Process Agent | 3995 ONEIDA STREET, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
MARK SPIRIDIGLOIZZI | Chief Executive Officer | 3995 ONEIDA STREET, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 3995 ONEIDA STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 3995 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2024-07-17 | Address | 3995 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2024-07-17 | Address | 3995 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Service of Process) |
2001-11-19 | 2007-12-06 | Address | 3995 ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000669 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
131223002277 | 2013-12-23 | BIENNIAL STATEMENT | 2013-12-01 |
111219002332 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091207002271 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071206002786 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State