Name: | BUILDING COOLING SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2001 (24 years ago) |
Entity Number: | 2589456 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1700 ARTIC AVENUE, SUITE 1, BOHEMIA, NY, United States, 11716 |
Principal Address: | 1700 ARTIC AVE, 1, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYNN JENSEN | Agent | 1700 ARTIC AVENUE, SUITE 1, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1700 ARTIC AVENUE, SUITE 1, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
LYNN JENSEN | Chief Executive Officer | 1700 ARTIC AVE, 1, BOHEMIA, NY, United States, 11716 |
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 |
---|---|---|---|
2007-01-10 | 2014-11-18 | Address | 1951-1 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2005-02-25 | 2014-10-08 | Address | 1951-1 OCEAN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2003-01-21 | 2005-02-25 | Address | 1951 OCEAN AVE, SUITE 1, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2003-01-21 | 2014-10-08 | Address | 1951 OCEAN AVE, SUITE 1, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2001-01-03 | 2007-01-10 | Address | 480 KOURIS ROAD, NEW SUFFOLK, NY, 11956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103007388 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
141118000068 | 2014-11-18 | CERTIFICATE OF CHANGE | 2014-11-18 |
141008002023 | 2014-10-08 | AMENDMENT TO BIENNIAL STATEMENT | 2013-01-01 |
130109006298 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
100722000285 | 2010-07-22 | ANNULMENT OF DISSOLUTION | 2010-07-22 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State