JOHN BETLEM HEATING & COOLING INC.

Name: | JOHN BETLEM HEATING & COOLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1968 (57 years ago) |
Entity Number: | 224864 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 806 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 585-271-8888
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KATHLEEN BETLEM | Chief Executive Officer | 806 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63U34-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-11-06 | 2026-11-30 | 806 Linden Avenue, Rochester, NY, 14625 |
24-63U3S-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-11-06 | 2026-11-30 | 806 Linden Avenue, Rochester, NY, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 898 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 806 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-06-22 | 2023-06-22 | Address | 806 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2024-07-19 | Address | 898 S CLINTON AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001872 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
230622000166 | 2023-05-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-25 |
221209000585 | 2022-12-09 | BIENNIAL STATEMENT | 2022-06-01 |
201202061513 | 2020-12-02 | BIENNIAL STATEMENT | 2020-06-01 |
120716002763 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State