Search icon

COMFORT AIR HVAC INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALVIN CARD Chief Executive Officer 266 WESTERVELT AVE., STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 WESTERVELT AVE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1010674-DCA Inactive Business 2003-01-06 2005-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100661487 0213600 1987-01-16 SHERATON INN - PARK ROAD, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-16
Case Closed 1987-02-27

Violation Items

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