Name: | DIVERSIFIED HEAT TRANSFER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1994 (31 years ago) |
Entity Number: | 1852469 |
ZIP code: | 11556 |
County: | New York |
Place of Formation: | New York |
Address: | 400 RXR PLAZA, ROUTE 202, UNIONDALE, NY, United States, 11556 |
Principal Address: | 439 MAIN RD RTE 202, TOWACO, NJ, United States, 07082 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FARRELL FRITZ, P.C. | DOS Process Agent | 400 RXR PLAZA, ROUTE 202, UNIONDALE, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
JONATHAN GOLDBERG | Chief Executive Officer | 439 MAIN RD - RTE 202, TOWACO, NJ, United States, 07082 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2008-09-18 | Address | 630 3RD AVE, NEW YORK, NY, 10017, 6782, USA (Type of address: Service of Process) |
1996-09-12 | 2012-10-05 | Address | 1710 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1996-09-12 | 2012-10-05 | Address | 1710 FLUSHING AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
1994-09-16 | 1998-09-15 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-09-16 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220721001059 | 2022-07-21 | BIENNIAL STATEMENT | 2020-09-01 |
121005002340 | 2012-10-05 | BIENNIAL STATEMENT | 2012-09-01 |
100929002293 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080918002676 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
041012002125 | 2004-10-12 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State