CROSSFIELD HEATING AND AIR CONDITIONING, INC.

Name: | CROSSFIELD HEATING AND AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1993 (32 years ago) |
Entity Number: | 1696800 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 44 DONOVAN PARK, PO BOX 192, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY B MALONE | Chief Executive Officer | 44 DONOVAN PARK, PO BOX 192, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
TIMOTHY B. MALONE | DOS Process Agent | 44 DONOVAN PARK, PO BOX 192, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-11 | 2005-02-04 | Address | 44 DONOVAN PARK, PO BOX 192, WEBSTER, NY, 14580, 0192, USA (Type of address: Chief Executive Officer) |
2001-01-11 | 2005-02-04 | Address | 330 LITTLE JOHN WAY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1994-02-11 | 2001-01-11 | Address | 44 DONOVAN PARK, P.O. BOX 192, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 2001-01-11 | Address | 44 DONOVAN PARK, P.O. BOX 192, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1994-02-11 | 2001-01-11 | Address | 44 DONOVAN PARK, P.O. BOX 192, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104006914 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150120006687 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130111006197 | 2013-01-11 | BIENNIAL STATEMENT | 2013-01-01 |
110201002340 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090120002919 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State