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
Name | Role | Address |
---|---|---|
FRANK CASTRO | Chief Executive Officer | PO BOX 171, HUNTER, NY, United States, 12442 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
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 |
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) |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State