PROTEMP HEATING & AIR CONDITIONING, INC.

Name: | PROTEMP HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2001 (24 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 2638354 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 64 MILL STREET, NEWBURGH, NY, United States, 12550 |
Address: | C/O LAWRENCE M. KRUG, 60 MILL STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORANGE COUNTY SHEET METAL, INC. | DOS Process Agent | C/O LAWRENCE M. KRUG, 60 MILL STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
LAWRENCE KRUG | Chief Executive Officer | 60 MILL STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2007-08-15 | Address | 60 MILL ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2007-08-15 | Address | 64 MILL ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-05-14 | 2007-08-15 | Address | C/O LAWRENCE M. KRUG, 60 MILL STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091218000089 | 2009-12-18 | CERTIFICATE OF MERGER | 2009-12-31 |
090714003000 | 2009-07-14 | BIENNIAL STATEMENT | 2009-05-01 |
070815003264 | 2007-08-15 | BIENNIAL STATEMENT | 2007-05-01 |
060111002144 | 2006-01-11 | BIENNIAL STATEMENT | 2005-05-01 |
010625000277 | 2001-06-25 | CERTIFICATE OF AMENDMENT | 2001-06-25 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State