Search icon

A. BORRELLI HVAC, INC.

Company Details

Name: A. BORRELLI HVAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 2002 (23 years ago)
Date of dissolution: 23 Sep 2020
Entity Number: 2830674
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 147 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT BORRELLI Chief Executive Officer 147 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2004-12-21 2008-12-15 Address 29 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2004-12-21 2008-12-15 Address 29 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2002-11-04 2008-12-15 Address 29 SAW MILL RIVER ROAD, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923000155 2020-09-23 CERTIFICATE OF DISSOLUTION 2020-09-23
181107006314 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161123006078 2016-11-23 BIENNIAL STATEMENT 2016-11-01
121127006320 2012-11-27 BIENNIAL STATEMENT 2012-11-01
081215002417 2008-12-15 BIENNIAL STATEMENT 2008-11-01

Court Cases

Court Case Summary

Filing Date:
2020-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SHEET M WORKERS INT,
Party Role:
Plaintiff
Party Name:
A. BORRELLI HVAC, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State