Name: | JIM COLLINS HEATING & COOLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2002 (23 years ago) |
Entity Number: | 2767684 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Address: | JIM COLLINS, 99 OLCOTT AVE, BUFFALO, NY, United States, 14220 |
Principal Address: | 99 Olcott Avenue, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JIM COLLINS, 99 OLCOTT AVE, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
JAMES P COLLINS | Chief Executive Officer | 2860 NORTH AMERICA DR., WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-28 | 2025-03-28 | Address | 2860 NORTH AMERICA DR., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2025-03-28 | 2025-03-28 | Address | 46 BERNICE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2004-05-26 | 2025-03-28 | Address | 46 BERNICE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2002-05-16 | 2025-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-16 | 2025-03-28 | Address | JIM COLLINS, 46 BERNICE DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328002218 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
200513060427 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
180503006475 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
140528006306 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120626002702 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State