Name: | AIRCON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1995 (30 years ago) |
Entity Number: | 1905035 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 4845 210 Street, Bayside, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4845 210 Street, Bayside, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
DAVID SBIROLI | Chief Executive Officer | 4845 210 STREET, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 4845 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 46-33 5TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-03-03 | Address | 46-33 5TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 4845 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 46-33 5TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-04 | 2025-03-03 | Address | 4845 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2025-03-03 | Address | 4845 210 Street, Bayside, NY, 11364, USA (Type of address: Service of Process) |
2007-03-15 | 2024-04-04 | Address | 46-33 5TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-03-15 | 2024-04-04 | Address | 46-33 5TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006577 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240404001708 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
221129003443 | 2022-11-29 | BIENNIAL STATEMENT | 2021-03-01 |
070315002385 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050411002617 | 2005-04-11 | BIENNIAL STATEMENT | 2005-03-01 |
030324002534 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010410002781 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
990408002542 | 1999-04-08 | BIENNIAL STATEMENT | 1999-03-01 |
970304002761 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
950320000933 | 1995-03-20 | CERTIFICATE OF INCORPORATION | 1995-03-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801849 | Arbitration | 2018-03-27 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOCAL 355 UNITED SERVIC, |
Role | Plaintiff |
Name | AIRCON ENTERPRISES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-08-08 |
Termination Date | 2013-03-05 |
Date Issue Joined | 2012-09-11 |
Section | 1132 |
Status | Terminated |
Parties
Name | SHEET M WORKERS' NA, |
Role | Plaintiff |
Name | AIRCON ENTERPRISES, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State