Name: | FAMILY DANZ HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1995 (30 years ago) |
Entity Number: | 1926329 |
ZIP code: | 12201 |
County: | Albany |
Place of Formation: | New York |
Address: | 540 BROADWAY, PO BOX 22222, ALBANY, NY, United States, 12201 |
Principal Address: | 404 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COUCH WHITE LLP | DOS Process Agent | 540 BROADWAY, PO BOX 22222, ALBANY, NY, United States, 12201 |
Name | Role | Address |
---|---|---|
TODD DANZ | Chief Executive Officer | 404 NORTH PEARL STREET, ALBANY, NY, United States, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2017-05-02 | 2025-04-17 | Address | 404 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2013-05-21 | 2017-05-02 | Address | 100 N MAIN ST, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office) |
2013-05-21 | 2017-05-02 | Address | 5911 GARDNER RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2011-05-26 | 2013-05-21 | Address | 241 BRANDLE ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
2011-05-26 | 2025-04-17 | Address | 540 BROADWAY, PO BOX 22222, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003117 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
210527060197 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190501061405 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007827 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
161215006223 | 2016-12-15 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State