Search icon

COMPACT HVAC, INC.

Company Details

Name: COMPACT HVAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1999 (26 years ago)
Entity Number: 2348760
ZIP code: 10018
County: Nassau
Place of Formation: New York
Principal Address: PO BOX 171, R-5 HUNTER HIGHLANDS, HUNTER, NY, United States, 12442
Address: 246 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 845-222-2800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CASTRO Chief Executive Officer PO BOX 171, HUNTER, NY, United States, 12442

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
223648783
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2065801-DCA Inactive Business 2018-02-07 2023-02-28
1329196-DCA Inactive Business 2009-08-13 2017-02-28

History

Start date End date Type Value
2022-07-29 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-06 2014-03-04 Address 560 W. 43RD STREET, APT. 28K, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-12-08 2009-10-06 Address 29 DUNDERBERG ROAD, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304000255 2014-03-04 CERTIFICATE OF CHANGE 2014-03-04
091006000014 2009-10-06 CERTIFICATE OF CHANGE 2009-10-06
081208000381 2008-12-08 CERTIFICATE OF CHANGE 2008-12-08
081126000028 2008-11-26 ANNULMENT OF DISSOLUTION 2008-11-26
DP-1626878 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3271211 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
2946817 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2739403 FINGERPRINT CREDITED 2018-02-05 75 Fingerprint Fee
2739401 LICENSE INVOICED 2018-02-05 75 Home Improvement Contractor License Fee
2739402 TRUSTFUNDHIC INVOICED 2018-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1878083 RENEWAL INVOICED 2014-11-10 100 Home Improvement Contractor License Renewal Fee
969175 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1041925 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
969177 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
969176 CNV_TFEE INVOICED 2011-04-27 6 WT and WH - Transaction Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State