Search icon

ANRON HEATING AND AIR CONDITIONING INC.

Company Details

Name: ANRON HEATING AND AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1965 (60 years ago)
Date of dissolution: 29 Feb 2016
Entity Number: 190721
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LUERSSEN Chief Executive Officer 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112077601
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-17 2005-11-01 Address 440 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-04-27 1993-09-17 Address 50 KOENIG DRIVE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
1972-04-05 1993-04-27 Address 440 WYANDANCH AVE., BABYLON, NY, 11704, USA (Type of address: Service of Process)
1965-09-09 1972-04-05 Address 93 DEKALB AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160229000058 2016-02-29 CERTIFICATE OF DISSOLUTION 2016-02-29
130911006130 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111018002800 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090828002170 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070904002241 2007-09-04 BIENNIAL STATEMENT 2007-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State