Name: | PACKAGED AIR-CONDITIONING SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1973 (52 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 |
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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2021-01-04 | Address | 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2009-01-21 | 2011-01-25 | Address | 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2011-01-25 | Address | 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2007-12-21 | 2009-01-21 | Address | 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2011-01-25 | Address | 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
110125002701 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State