Name: | CENTRAL HVAC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1998 (27 years ago) |
Entity Number: | 2237189 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Address: | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Principal Address: | 122 DIVISION AVENUE, SUITE 300, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN EHRLICH | DOS Process Agent | 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RICHARD E FERRELL | Chief Executive Officer | 122 DIVISION AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 122 DIVISION AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2016-12-30 | 2025-02-18 | Address | 8771 LEFFERTS BLVD, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2002-02-25 | 2016-12-30 | Address | 122 DIVISION AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2002-02-25 | 2016-12-30 | Address | 122 DIVISION AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2002-02-25 | 2025-02-18 | Address | 122 DIVISION AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2000-05-05 | 2002-02-25 | Address | 3 OLD FARM LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
2000-05-05 | 2002-02-25 | Address | 3 OLD FARM LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-10 | 2002-02-25 | Address | 16 THE GLENADA, ROSLYN ESTATES, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004307 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
190131060392 | 2019-01-31 | BIENNIAL STATEMENT | 2018-03-01 |
161230002001 | 2016-12-30 | BIENNIAL STATEMENT | 2016-03-01 |
080318003246 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
020225002910 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
000505002451 | 2000-05-05 | BIENNIAL STATEMENT | 2000-03-01 |
980310000878 | 1998-03-10 | CERTIFICATE OF INCORPORATION | 1998-03-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State