Search icon

CLIMATE CONTROLLERS HVAC/R INC.

Company Details

Name: CLIMATE CONTROLLERS HVAC/R INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2003 (22 years ago)
Date of dissolution: 21 Nov 2012
Entity Number: 2886832
ZIP code: 14549
County: Wyoming
Place of Formation: New York
Principal Address: 59 EAST MAIN ST, STE B, AVON, NY, United States, 11414
Address: JIMMY HAUFF, 33 LAKESIDE AVE, SILVER LAKE, NY, United States, 14549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JIMMY HAUFF, 33 LAKESIDE AVE, SILVER LAKE, NY, United States, 14549

Chief Executive Officer

Name Role Address
JIMMY HAUFF Chief Executive Officer 59 EAST MAIN ST, STE B, AVON, NY, United States, 11414

History

Start date End date Type Value
2003-03-26 2011-09-07 Address JIMMY HAUFF, 33 LAKESIDE AVE, SILVER LAKE, NY, 14549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121000571 2012-11-21 CERTIFICATE OF DISSOLUTION 2012-11-21
110907003066 2011-09-07 BIENNIAL STATEMENT 2011-03-01
030326000249 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2934555006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLIMATE CONTROLLERS HVAC/R INC
Recipient Name Raw CLIMATE CONTROLLERS HVAC/R INC
Recipient DUNS 608572744
Recipient Address 29 GROVE STREET, PERRY, WYOMING, NEW YORK, 14530-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 193.00
Face Value of Direct Loan 92000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State