DIX HILLS AIR CONDITIONING INC.

Name: | DIX HILLS AIR CONDITIONING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1966 (59 years ago) |
Entity Number: | 200132 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2090 Jericho Turnpike, Suite 303, East Northport, NY, United States, 11731 |
Principal Address: | 2090 Jericho Turnpike, East Northport, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIX HILLS AIR CONDITIONING INC. | DOS Process Agent | 2090 Jericho Turnpike, Suite 303, East Northport, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
LAURENCE LOSCALSCO | Chief Executive Officer | 2090 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-18 | 2024-06-18 | Address | 2090 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1966-07-05 | 2024-06-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-07-05 | 2024-06-18 | Address | 393 AVE. S., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618001077 | 2024-06-18 | BIENNIAL STATEMENT | 2024-06-18 |
220601003854 | 2022-06-01 | BIENNIAL STATEMENT | 2020-07-01 |
000201000213 | 2000-02-01 | ANNULMENT OF DISSOLUTION | 2000-02-01 |
C235944-2 | 1996-06-07 | ASSUMED NAME CORP INITIAL FILING | 1996-06-07 |
DP-1002384 | 1993-12-29 | DISSOLUTION BY PROCLAMATION | 1993-12-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State