CROWN A/C HEAT & POWER CORP.

Name: | CROWN A/C HEAT & POWER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2001 (24 years ago) |
Entity Number: | 2677589 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 36 WICKFORD ROAD, NEW ROCHELLE, NY, United States, 10801 |
Address: | 36 wickford road, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
tina m. ciccone | Agent | 36 wickford road, NEW ROCHELLE, NY, 10801 |
Name | Role | Address |
---|---|---|
TINA M. CICCONE | Chief Executive Officer | 36 WICKFORD ROAD, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 wickford road, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 36 WICKFORD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-27 | Address | 36 wickford road, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent) |
2025-01-09 | 2025-01-09 | Address | 36 WICKFORD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-27 | Address | 36 WICKFORD ROAD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-27 | Address | 36 wickford road, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003254 | 2025-01-27 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-27 |
250109000551 | 2024-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-04 |
240315001479 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
170905006394 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150910006126 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State