Name: | PROCOLD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1998 (27 years ago) |
Entity Number: | 2226865 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 114 Keyland Ct, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 114 Keyland Ct, Bohemia, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ALVIN FALLICK | Chief Executive Officer | 114 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004306-DCA | Active | Business | 2014-03-05 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 114 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-03 | 2024-05-03 | Address | 1750 DESALLE PL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2023-07-24 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-18 | 2024-05-03 | Address | 1435 FRASER AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002164 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
090518000677 | 2009-05-18 | CERTIFICATE OF CHANGE | 2009-05-18 |
090105000636 | 2009-01-05 | CERTIFICATE OF CHANGE | 2009-01-05 |
000309002708 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980210000012 | 1998-02-10 | CERTIFICATE OF INCORPORATION | 1998-02-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3558928 | RENEWAL | INVOICED | 2022-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
3558927 | TRUSTFUNDHIC | INVOICED | 2022-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258094 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258095 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2921456 | TRUSTFUNDHIC | INVOICED | 2018-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2921457 | RENEWAL | INVOICED | 2018-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
2511180 | TRUSTFUNDHIC | INVOICED | 2016-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2511181 | RENEWAL | INVOICED | 2016-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
1884955 | TRUSTFUNDHIC | INVOICED | 2014-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1884956 | RENEWAL | INVOICED | 2014-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State