Name: | JMG HEATING & AIRCONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (25 years ago) |
Entity Number: | 2456722 |
ZIP code: | 13082 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6587 N MANLIUS ROAD, KIRKVILLE, NY, United States, 13082 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY LYNN GIACOBBE | DOS Process Agent | 6587 N MANLIUS ROAD, KIRKVILLE, NY, United States, 13082 |
Name | Role | Address |
---|---|---|
MARY LYNN GIACOBBE | Chief Executive Officer | 6587 N MANLIUS ROAD, KIRKVILLE, NY, United States, 13082 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2008-01-07 | Address | 6587 N MANLIUS RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
2004-01-13 | 2008-01-07 | Address | 6587 N MANLIUS RD, KIRKVILLE, NY, 13082, USA (Type of address: Principal Executive Office) |
2002-01-23 | 2004-01-13 | Address | 6578 N MANLIUS RD, KIRKVILLE, NY, 13082, USA (Type of address: Chief Executive Officer) |
2002-01-23 | 2004-01-13 | Address | 6578 N MANLIUS RD, KIRKVILLE, NY, 13082, USA (Type of address: Principal Executive Office) |
2000-01-03 | 2008-01-07 | Address | 6587 N. MANLIUS ROAD, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100301002231 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
080107002957 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060201002662 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040113003069 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020123002408 | 2002-01-23 | BIENNIAL STATEMENT | 2002-01-01 |
000103000653 | 2000-01-03 | CERTIFICATE OF INCORPORATION | 2000-01-03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State