MAXIMUM AIR CONDITIONING & HEATING, INC.

Name: | MAXIMUM AIR CONDITIONING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1995 (30 years ago) |
Date of dissolution: | 26 Oct 2022 |
Entity Number: | 1937109 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 GRISTMILL DR, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MACDOUGALL | DOS Process Agent | 22 GRISTMILL DR, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
DANIEL MACDOUGALL | Chief Executive Officer | 22 GRISTMILL DR, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-01 | 2023-06-15 | Address | 22 GRISTMILL DR, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2011-08-01 | 2023-06-15 | Address | 22 GRISTMILL DR, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1997-07-21 | 2011-08-01 | Address | 51 MARVIN DR, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office) |
1997-07-21 | 2011-08-01 | Address | 51 MARVIN DR, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1997-07-21 | 2011-08-01 | Address | 51 MARVIN DR, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615004029 | 2022-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-26 |
130717002267 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110801002372 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090721002548 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070726003090 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State