Search icon

ENERGY-WISE HEATING & COOLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENERGY-WISE HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1999 (26 years ago)
Date of dissolution: 31 Dec 2015
Entity Number: 2356712
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 830 LINDEN AVENUE, ROCHESTER, NY, United States, 14625
Principal Address: 15 CABERNET CIRCLE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK HOFFMANN Chief Executive Officer 830 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 830 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
2007-06-22 2009-01-13 Address 15 CABERNET CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1999-03-16 2007-06-22 Address 5 ROCKRIDGE CIRCLE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151230000918 2015-12-30 CERTIFICATE OF MERGER 2015-12-31
150302006432 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130319006329 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110404002798 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090305002975 2009-03-05 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2013-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State