Search icon

AIRCON ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4845 210 Street, Bayside, NY, United States, 11364

Chief Executive Officer

Name Role Address
DAVID SBIROLI Chief Executive Officer 4845 210 STREET, BAYSIDE, NY, United States, 11364

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801849 Arbitration 2018-03-27 motion before trial
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 order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-27
Termination Date 2019-08-26
Section 1132
Status Terminated

Parties

Name LOCAL 355 UNITED SERVIC,
Role Plaintiff
Name AIRCON ENTERPRISES, INC.
Role Defendant
1203934 Employee Retirement Income Security Act (ERISA) 2012-08-08 settled
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