Search icon

CENTRAL HVAC CORP.

Company Details

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

DOS Process Agent

Name Role Address
JONATHAN EHRLICH DOS Process Agent 510 BROADHOLLOW RD, SUITE 300, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD E FERRELL Chief Executive Officer 122 DIVISION AVE, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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