-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13207
›
-
COMFORT SOLUTIONS LLC
Company Details
Name: |
COMFORT SOLUTIONS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Apr 2002 (23 years ago)
|
Entity Number: |
2750219 |
ZIP code: |
13207
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
114 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207 |
Commercial and government entity program
CAGE number |
Status |
Type |
Established |
CAGE Update Date |
CAGE Expiration |
SAM Expiration |
|
495K1
|
Active
|
Non-Manufacturer
|
2006-01-06
|
2024-03-09
|
2025-05-06
|
2021-10-31
|
|
Contact Information
POC |
ROGER H. HAMILTON |
Phone |
+1 315-472-8077 |
Address |
4736 ONONDAGA BLVD 206, SYRACUSE, NY, 13219 3304, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner |
Information not Available |
Immediate Level Owner |
Information not Available |
List of Offerors (0) |
Information not Available |
|
DOS Process Agent
Name |
Role |
Address |
ROGER H HAMILTON
|
DOS Process Agent
|
114 ATKINSON AVENUE, SYRACUSE, NY, United States, 13207
|
History
Start date |
End date |
Type |
Value |
2002-04-02
|
2010-04-26
|
Address
|
114 ATKINSON AVENUE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200406060445
|
2020-04-06
|
BIENNIAL STATEMENT
|
2020-04-01
|
180412006052
|
2018-04-12
|
BIENNIAL STATEMENT
|
2018-04-01
|
160405006310
|
2016-04-05
|
BIENNIAL STATEMENT
|
2016-04-01
|
140415006107
|
2014-04-15
|
BIENNIAL STATEMENT
|
2014-04-01
|
120529002182
|
2012-05-29
|
BIENNIAL STATEMENT
|
2012-04-01
|
100426002333
|
2010-04-26
|
BIENNIAL STATEMENT
|
2010-04-01
|
080404002595
|
2008-04-04
|
BIENNIAL STATEMENT
|
2008-04-01
|
060327002195
|
2006-03-27
|
BIENNIAL STATEMENT
|
2006-04-01
|
040331002375
|
2004-03-31
|
BIENNIAL STATEMENT
|
2004-04-01
|
020620000606
|
2002-06-20
|
AFFIDAVIT OF PUBLICATION
|
2002-06-20
|
020620000605
|
2002-06-20
|
AFFIDAVIT OF PUBLICATION
|
2002-06-20
|
020402000752
|
2002-04-02
|
ARTICLES OF ORGANIZATION
|
2002-04-02
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State