Search icon

KILLION COOLING PRODUCTS, INC.

Company Details

Name: KILLION COOLING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1993 (32 years ago)
Date of dissolution: 06 Jul 2011
Entity Number: 1763207
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 13-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PAUL E KILLION Chief Executive Officer 13-05 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1999-10-26 2003-10-16 Address 48-01 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
1999-10-26 2003-10-16 Address 48-01 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office)
1999-10-26 2003-10-16 Address 48-01 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process)
1995-11-13 1999-10-26 Address 48-01 28TH AVE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer)
1995-11-13 1999-10-26 Address 48-01 28TH AVE, LONG I SLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110706000157 2011-07-06 CERTIFICATE OF DISSOLUTION 2011-07-06
071029002513 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051116002704 2005-11-16 BIENNIAL STATEMENT 2005-10-01
031016002469 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011214002423 2001-12-14 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBOTVHP110023
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9283.99
Base And Exercised Options Value:
9283.99
Base And All Options Value:
9283.99
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-09-11
Description:
4 EA WALL MOUNT AIR CONDITIONER INDOOR, 4 EA OUTDOOR AIR CONDITIONER, 2 EA AIR CONDITIONER INDOOR, 2 EA OUTDOOR WALL MOUNT AC, 4 EA REFRIGERANT INSULATED LINE SET, 2 EA REFRIGERANT INSULATED LINE SET, 8 EA SLIMDUCT, 2 EA SLIMDUCT, 6 EA SLIMDUCT WALL INLET, 1 EA SLIMDUCT DRAIN HOSE AND 6 EA ULTRALITE LIGHTWEIGHT EQUIP OR PAD
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
HSCG2408P1GA466
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2159.00
Base And Exercised Options Value:
2159.00
Base And All Options Value:
2159.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-06-02
Description:
DATA AIRE PARTS
Procurement Instrument Identifier:
HSCG2408P1GA079
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
839.00
Base And Exercised Options Value:
839.00
Base And All Options Value:
839.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2007-11-20
Description:
DATA AIRE PARTS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State