Search icon

YORK HEATING AND AIR CONDITIONING

Company claim

Is this your business?

Get access!

Company Details

Name: YORK HEATING AND AIR CONDITIONING
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1992 (33 years ago)
Entity Number: 1614296
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: YORK INTERNATIONAL CORPORATION
Fictitious Name: YORK HEATING AND AIR CONDITIONING
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5757 N GREEN BAY AVE, MILWAUKEE, WI, United States, 53209

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID BUDZINSKI Chief Executive Officer 5757 N GREEN BAY AVE, MILWAUKEE, WI, United States, 53209

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 5757 N GREEN BAY AVE, MILWAUKEE, WI, 53201, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 5757 N GREEN BAY AVE, MILWAUKEE, WI, 53209, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 507 E MICHIGAN STREET, MILWAUKEE, WI, 53202, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-07 Address 5757 N GREEN BAY AVE, MILWAUKEE, WI, 53201, USA (Type of address: Chief Executive Officer)
2019-07-09 2024-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003680 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220201000234 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203060716 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190709000151 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
SR-19603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State