Name: | ADAMS HEATING & COOLING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1994 (31 years ago) |
Entity Number: | 1846338 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2088 CURRY ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J ADAMS | Chief Executive Officer | C/O JOSEPH M RAUCCI, 2088 CURRY RD., SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2088 CURRY ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2016-09-21 | Address | C/O JOSEPH M RAUCCI, 32 KEATOR DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2010-08-19 | Address | 32 KEATOR DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2010-08-19 | Address | 2088 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
1996-08-19 | 2006-08-16 | Address | 32 KEATOR DR, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2006-08-16 | Address | 2088 CURRY RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060009 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180802007056 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160921006175 | 2016-09-21 | BIENNIAL STATEMENT | 2016-08-01 |
140819006276 | 2014-08-19 | BIENNIAL STATEMENT | 2014-08-01 |
120815002353 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State