Name: | CENTRAL AIR MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1992 (33 years ago) |
Entity Number: | 1662477 |
ZIP code: | 08837 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3125 WOODBRIDGE AVENUE, 6E, EDISON, NJ, United States, 08837 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FERONE | Chief Executive Officer | 3125 WOODBRIDGE AVENUE, 6E, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3125 WOODBRIDGE AVENUE, 6E, EDISON, NJ, United States, 08837 |
Name | Role | Address |
---|---|---|
RICHARD LING | Agent | 859 SINCLAIR AVE, STATEN ISLAND, NY, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-24 | 2008-08-19 | Address | 3125 WOODBRIDGE AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2008-06-24 | 2008-08-19 | Address | 3125 WOODBRIDGE AVENUE, 6E, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2008-06-24 | Address | 115 BLACKFORD AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2008-06-24 | Address | 115 BLACKFORD AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2008-06-24 | Address | 115 BLACKFORD AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
1992-08-28 | 1993-10-01 | Address | 115 BLACKFORD AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080903000771 | 2008-09-03 | CERTIFICATE OF CHANGE | 2008-09-03 |
080819002868 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
080624002890 | 2008-06-24 | BIENNIAL STATEMENT | 2006-08-01 |
931001002557 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
920828000353 | 1992-08-28 | CERTIFICATE OF INCORPORATION | 1992-08-28 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State