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
Name | Role | Address |
---|---|---|
THOMAS LUERSSEN | Chief Executive Officer | 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 WYANDANCH AVENUE, NORTH BABYLON, NY, United States, 11704 |
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) |
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