Name: | ANC HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1969 (56 years ago) |
Entity Number: | 278685 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 122 JENNINGS STREET, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD A. KNECHT III | Chief Executive Officer | 122 JENNINGS STREET, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 JENNINGS STREET, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-09-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2024-02-12 | 2024-02-12 | Address | 122 JENNINGS STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2021-11-12 | 2024-02-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2019-07-25 | 2021-11-12 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
1999-07-14 | 2024-02-12 | Address | 122 JENNINGS STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212003508 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
211019002074 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
190725000494 | 2019-07-25 | CERTIFICATE OF AMENDMENT | 2019-07-25 |
110714002449 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
090526002184 | 2009-05-26 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State