Name: | HAAS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2000 (25 years ago) |
Entity Number: | 2561869 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Haas, a woman owned business, is NY's Premier HVAC/R and Energy Management company specializing in HVAC/R design, construction, equipment replacement, energy efficiency strategies and solutions, |
Address: | 24 WHITNEY AVE., SYOSSET, NY, United States, 11791 |
Principal Address: | 24 WHITNEY AVE, SYOSSET, NY, United States, 11791 |
Contact Details
Phone +1 516-921-2016
Website https://slhaas.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 WHITNEY AVE., SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MARILY HELLER, ESQ. | Agent | 9 VERNON STREET, FLORAL PARK, NY, 11001 |
Name | Role | Address |
---|---|---|
SUSAN HELLER | Chief Executive Officer | 24 WHITNEY AVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-10 | 2016-10-03 | Address | 24 WHITNEY AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2014-10-10 | Address | 50 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2010-11-16 | 2014-10-10 | Address | 50 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2011-07-26 | Address | 50 AUSTIN BOULEVARD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2009-10-16 | 2010-11-16 | Address | 50 AUSTIN BLVD., COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062221 | 2021-01-05 | BIENNIAL STATEMENT | 2020-10-01 |
161003006548 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141010006357 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
131028000619 | 2013-10-28 | CERTIFICATE OF AMENDMENT | 2013-10-28 |
110726000913 | 2011-07-26 | CERTIFICATE OF CHANGE | 2011-07-26 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State