Name: | COMFORT AIR HVAC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1998 (27 years ago) |
Entity Number: | 2250991 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 266 WESTERVELT AVE, STATEN ISLAND, NY, United States, 10301 |
Contact Details
Phone +1 718-720-2496
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN CARD | Chief Executive Officer | 266 WESTERVELT AVE., STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 WESTERVELT AVE, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1010674-DCA | Inactive | Business | 2003-01-06 | 2005-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2004-04-14 | Address | 16 ST PAUL'S AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2004-04-14 | Address | 16 ST. PAUL'S AVE., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1998-04-20 | 2000-05-01 | Address | 16 ST. PAULS AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060501002628 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040414002365 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020401002436 | 2002-04-01 | BIENNIAL STATEMENT | 2002-04-01 |
000501002739 | 2000-05-01 | BIENNIAL STATEMENT | 2000-04-01 |
980420000345 | 1998-04-20 | CERTIFICATE OF INCORPORATION | 1998-04-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
538389 | TRUSTFUNDHIC | INVOICED | 2003-01-06 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
417864 | RENEWAL | INVOICED | 2003-01-06 | 125 | Home Improvement Contractor License Renewal Fee |
538390 | TRUSTFUNDHIC | INVOICED | 2001-01-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
417865 | RENEWAL | INVOICED | 2001-01-17 | 100 | Home Improvement Contractor License Renewal Fee |
538386 | LICENSE | INVOICED | 1999-06-03 | 100 | Home Improvement Contractor License Fee |
538388 | FINGERPRINT | INVOICED | 1999-05-27 | 50 | Fingerprint Fee |
538387 | TRUSTFUNDHIC | INVOICED | 1999-05-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100661487 | 0213600 | 1987-01-16 | SHERATON INN - PARK ROAD, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1987-02-04 |
Abatement Due Date | 1987-02-10 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State