Name: | PAM AIR-CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1965 (60 years ago) |
Entity Number: | 188312 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 701 PARK PL, LONG BEACH, NY, United States, 11561 |
Principal Address: | 701 PARK PLACE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
L. CHIP ROSS | Chief Executive Officer | PO BOX 448, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
LLOYD CHIP ROSS | DOS Process Agent | 701 PARK PL, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2013-08-01 | Address | 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1999-11-22 | 2007-07-12 | Address | 701 PARK PL, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2011-08-18 | Address | PO BOX 448, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1995-03-31 | 1999-11-22 | Address | PO BOX 448, 701 PARK PLACE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1995-03-31 | 1999-11-22 | Address | PO BOX 448, 701 PARK PLACE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130801002019 | 2013-08-01 | BIENNIAL STATEMENT | 2013-06-01 |
110818003057 | 2011-08-18 | BIENNIAL STATEMENT | 2011-06-01 |
090619002356 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070712002393 | 2007-07-12 | BIENNIAL STATEMENT | 2007-06-01 |
991122002390 | 1999-11-22 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State