PACKAGED AIR-CONDITIONING SERVICE CORPORATION

Name: | PACKAGED AIR-CONDITIONING SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1973 (53 years ago) |
Entity Number: | 250749 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5860 BELLE ISLE ROAD, SYRACUSE, NY, United States, 13209 |
Contact Details
Email chill@pascobas.com
Website http://www.pascobas.com
Phone +1 315-488-0262
Shares Details
Shares issued 4
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
PASCO, INC. | DOS Process Agent | 5860 BELLE ISLE ROAD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
JEFF MUNN | Chief Executive Officer | 5860 BELLE ISLE ROAD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 890 7TH NORTH STREET, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-07-14 | Address | 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2011-01-25 | 2021-01-04 | Address | 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2011-01-25 | 2025-07-14 | Address | 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2009-01-21 | 2011-01-25 | Address | 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714001894 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
210104063716 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170109006552 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006196 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130211006242 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State