MODULAR COMFORT SYSTEMS, INC.

Name: | MODULAR COMFORT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1969 (56 years ago) |
Entity Number: | 272600 |
ZIP code: | 13209 |
County: | Onondaga |
Principal Address: | 5860 BELLE ISLE RD, SYRACUSE, NY, United States, 13209 |
Address: | 5860 Belle Isle Road, Apt. 307, Syracuse, NY, United States, 13209 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MODULAR COMFORT SYSTEMS, INC. | DOS Process Agent | 5860 Belle Isle Road, Apt. 307, Syracuse, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
CHRIS MILLER | Chief Executive Officer | 5860 BELLE ISLE RD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-12-31 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-12-31 | 2024-12-31 | Address | 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 5860 Belle Isle Road, Syracuse, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000242 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241231000525 | 2024-12-31 | CERTIFICATE OF MERGER | 2024-12-31 |
241231000461 | 2024-12-31 | CERTIFICATE OF MERGER | 2024-12-31 |
240819000805 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210201060386 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State