Name: | DALTON HEATING & COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2003 (22 years ago) |
Entity Number: | 2851319 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 263 VICTOR ROAD, FAIRPORT, NY, United States, 14450 |
Principal Address: | 263 VICTOR RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALTON HEATING & COOLING, INC. | DOS Process Agent | 263 VICTOR ROAD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
DARREN J DALTON | Chief Executive Officer | 263 VICTOR RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-20 | 2025-01-20 | Address | 263 VICTOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2025-01-20 | Address | 263 VICTOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-12-23 | 2025-01-20 | Address | 263 VICTOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2024-12-23 | 2024-12-23 | Address | 263 VICTOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2005-02-17 | 2024-12-23 | Address | 263 VICTOR RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-01-02 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-02 | 2024-12-23 | Address | 263 VICTOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000287 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
241223000612 | 2024-12-16 | CERTIFICATE OF AMENDMENT | 2024-12-16 |
230202001565 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
210105060985 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060425 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170104006971 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150114006409 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130207002156 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110204002547 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090108002722 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5165717007 | 2020-04-05 | 0219 | PPP | 263 VICTOR RD, FAIRPORT, NY, 14450-9522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2732808402 | 2021-02-04 | 0219 | PPS | 263 Victor Rd, Fairport, NY, 14450-9522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State