UNIVERSAL HEATING & AIR CONDITIONING, INC.

Name: | UNIVERSAL HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1999 (26 years ago) |
Entity Number: | 2365892 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Universal is an industrial/commercial mechanical contractor company services such as the installation, sales and maintenance of all types of heating, air conditioning, ventilation and refrigeration. Universal also maintains our own sheet metal fabrication facilities. |
Address: | 43 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Principal Address: | 40-04 192ND STREET, FLUSHING, NY, United States, 11358 |
Contact Details
Website http://www.universalhvac.ny.com
Phone +1 718-961-9229
Phone +1 516-504-1120
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOELLE GRACIN | Chief Executive Officer | 40-04 192ND STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
UNIVERSAL HEATING & AIR CONDITIONING, INC. | DOS Process Agent | 43 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1439658-DCA | Active | Business | 2012-08-01 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 40-04 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-08-06 | 2025-04-17 | Address | 40-04 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-08-06 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-06 | 2023-08-06 | Address | 40-04 192ND STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2023-08-06 | 2025-04-17 | Address | 43 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417003223 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230806000524 | 2023-08-06 | BIENNIAL STATEMENT | 2023-04-01 |
210415060431 | 2021-04-15 | BIENNIAL STATEMENT | 2021-04-01 |
190411061132 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170411006210 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584115 | RENEWAL | INVOICED | 2023-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
3584114 | TRUSTFUNDHIC | INVOICED | 2023-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280640 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280641 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2976255 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2976254 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502790 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
2502789 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1905912 | RENEWAL | INVOICED | 2014-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
1905911 | TRUSTFUNDHIC | INVOICED | 2014-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State