Search icon

A & B AIR CONDITIONING AND HEATING, LLC

Company Details

Name: A & B AIR CONDITIONING AND HEATING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 1999 (25 years ago)
Entity Number: 2447153
ZIP code: 10856
County: Orange
Place of Formation: New York
Address: 49 N LITTLE TOR RD, NEW CITY, NY, United States, 10856

DOS Process Agent

Name Role Address
A & B AIR CONDITIONING AND HEATING, LLC DOS Process Agent 49 N LITTLE TOR RD, NEW CITY, NY, United States, 10856

History

Start date End date Type Value
2021-01-12 2023-12-14 Address 49 N LITTLE TOR RD, NEW CITY, NY, 10856, 3421, USA (Type of address: Service of Process)
2020-11-19 2021-01-12 Address 49 N. LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2018-08-13 2020-11-19 Address 49 LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-12-14 2018-08-13 Address 49 N LITTLE TOR RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1999-12-07 2005-12-14 Address 555 MOUNT AIRY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002747 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211217003212 2021-12-17 BIENNIAL STATEMENT 2021-12-17
210112000538 2021-01-12 CERTIFICATE OF CHANGE 2021-01-12
201119000594 2020-11-19 CERTIFICATE OF CHANGE 2020-11-19
191218060395 2019-12-18 BIENNIAL STATEMENT 2019-12-01
180813002047 2018-08-13 BIENNIAL STATEMENT 2017-12-01
051214002559 2005-12-14 BIENNIAL STATEMENT 2005-12-01
031205002283 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011127002224 2001-11-27 BIENNIAL STATEMENT 2001-12-01
011010000146 2001-10-10 AFFIDAVIT OF PUBLICATION 2001-10-10

Date of last update: 06 Feb 2025

Sources: New York Secretary of State