ALL-TEMP REFRIGERATION & AIR CONDITIONING, CORP.

Name: | ALL-TEMP REFRIGERATION & AIR CONDITIONING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1996 (29 years ago) |
Entity Number: | 2044989 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 Central Avenue, Suite 8, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH R WORKMAN | Chief Executive Officer | 59 CENTRAL AVENUE, SUITE 8, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ALL-TEMP REFRIGERATION & AIR CONDITIONING, CORP. | DOS Process Agent | 59 Central Avenue, Suite 8, Farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 130 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-01-02 | Address | 59 CENTRAL AVENUE, SUITE 8, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-10-23 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-09 | 2024-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003535 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
200702060345 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
140121002046 | 2014-01-21 | BIENNIAL STATEMENT | 2012-07-01 |
131205000765 | 2013-12-05 | ANNULMENT OF DISSOLUTION | 2013-12-05 |
DP-2102361 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State