Name: | CERTIFIED COOLING & HEATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1999 (25 years ago) |
Entity Number: | 2455710 |
ZIP code: | 11972 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 Howell Place, Speonk, NY, United States, 11972 |
Contact Details
Phone +1 631-750-1574
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PENNACHIO | Chief Executive Officer | PO BOX 632, SPEONK, NY, United States, 11972 |
Name | Role | Address |
---|---|---|
CERTIFIED COOLING & HEATING, INC. | DOS Process Agent | 2 Howell Place, Speonk, NY, United States, 11972 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1275301-DCA | Inactive | Business | 2008-01-04 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | PO BOX 632, SPEONIK, NY, 11972, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | PO BOX 632, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-05 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-08-13 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2012-01-20 | 2025-02-25 | Address | 15 GREENMIST DRIVE, RONKONKOMA, NY, 11979, 4559, USA (Type of address: Service of Process) |
2012-01-20 | 2025-02-25 | Address | PO BOX 632, SPEONIK, NY, 11972, USA (Type of address: Chief Executive Officer) |
2001-11-26 | 2012-01-20 | Address | PO BOX 632, SPEONIK, NY, 11972, USA (Type of address: Chief Executive Officer) |
2001-11-26 | 2012-01-20 | Address | 15 GREENMIST DR, RONKONKOMA, NY, 11779, 4559, USA (Type of address: Principal Executive Office) |
1999-12-30 | 2012-01-20 | Address | 15 GREENMIST DRIVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004435 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
221220002605 | 2022-12-20 | BIENNIAL STATEMENT | 2021-12-01 |
140106002179 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120120003021 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
091210002308 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071207002497 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
060118002486 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031125002706 | 2003-11-25 | BIENNIAL STATEMENT | 2003-12-01 |
011126002366 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
991230000645 | 1999-12-30 | CERTIFICATE OF INCORPORATION | 2000-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3369441 | DCA-MFAL | INVOICED | 2021-09-13 | 200 | Manual Fee Account Licensing |
3367635 | RENEWAL | INVOICED | 2021-09-02 | 100 | Home Improvement Contractor License Renewal Fee |
2963004 | TRUSTFUNDHIC | INVOICED | 2019-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963005 | RENEWAL | INVOICED | 2019-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
2549470 | TRUSTFUNDHIC | INVOICED | 2017-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549471 | RENEWAL | INVOICED | 2017-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
1871560 | TRUSTFUNDHIC | INVOICED | 2014-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1871561 | RENEWAL | INVOICED | 2014-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
892598 | TRUSTFUNDHIC | INVOICED | 2013-05-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
939292 | RENEWAL | INVOICED | 2013-05-07 | 100 | Home Improvement Contractor License Renewal Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6525367008 | 2020-04-07 | 0235 | PPP | 15 Greenmist Dr, RONKONKOMA, NY, 11779-4559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1255578407 | 2021-02-01 | 0235 | PPS | 15 Greenmist Dr, Ronkonkoma, NY, 11779-4559 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State