Search icon

COMFORT SYSTEMS USA (SYRACUSE), INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMFORT SYSTEMS USA (SYRACUSE), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1965 (60 years ago)
Entity Number: 185134
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6500 New Venture Gear Drive, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BILLONE Chief Executive Officer 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, United States, 13057

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F23000003697
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
TVSDYMNY4C65
CAGE Code:
3F0J2
UEI Expiration Date:
2026-02-04

Business Information

Doing Business As:
A B J FIRE PROTECTION
Activation Date:
2025-02-06
Initial Registration Date:
2003-06-16

Commercial and government entity program

CAGE number:
3F0J2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
CARRIE BROWN

Form 5500 Series

Employer Identification Number (EIN):
160902042
Plan Year:
2011
Number Of Participants:
241
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
234
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
231
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
234
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
234
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2023-03-31 2025-03-11 Address 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311003129 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230331003923 2023-03-31 BIENNIAL STATEMENT 2023-03-01
220729002725 2022-07-28 CERTIFICATE OF CHANGE BY ENTITY 2022-07-28
210326060225 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190306061162 2019-03-06 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52815P0167
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2854.00
Base And Exercised Options Value:
2854.00
Base And All Options Value:
2854.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-03-13
Description:
IGF::CT::IGF CRITICAL FUNCTION-SERVICE MAINTENANCE ON MEDICAL EQUIPMENT USED IN DIRECT PATIENT CARE.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
VA52814P0715
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2303.81
Base And Exercised Options Value:
2303.81
Base And All Options Value:
2303.81
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-04-07
Description:
IGF::OT::IGF RATIFICATION OF SOME UNAUTHORIZED MAINTENANCE EQUIPMENT IN GARAGE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA52812P0030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8995.00
Base And Exercised Options Value:
8995.00
Base And All Options Value:
8995.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-11-14
Description:
EMERGENCY SPRINKLER REPAIRS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-09
Type:
Referral
Address:
6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-08
Type:
Planned
Address:
20 PAUL RAIHOFER BLVD., VALATIE, NY
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-04
Type:
Planned
Address:
6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
WOODCOCK ARMANI MECHANICAL CONTRACTORS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-28
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
11
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-01-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COMFORT SYSTEMS USA (SYRACUSE), INC.
Party Role:
Plaintiff
Party Name:
GATEWAY PROPERTY SOLUTIONS, LT
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COMFORT SYSTEMS USA (SYRACUSE), INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State