CELTIC HVAC MANAGEMENT, INC.

Name: | CELTIC HVAC MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 2003 (22 years ago) |
Entity Number: | 2983734 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CELTIC HVAC MANAGEMENT, INC. | DOS Process Agent | 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
ELIZABETH CUNNEY | Chief Executive Officer | 1 CORPORATE DRIVE, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2017-12-19 | Address | 100 BRENNER DR, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2017-12-19 | Address | 100 BRENNER DR, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
2003-12-02 | 2017-12-19 | Address | 100 BRENNER DR, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107060717 | 2020-01-07 | BIENNIAL STATEMENT | 2019-12-01 |
171219006247 | 2017-12-19 | BIENNIAL STATEMENT | 2017-12-01 |
160107006716 | 2016-01-07 | BIENNIAL STATEMENT | 2015-12-01 |
131216006175 | 2013-12-16 | BIENNIAL STATEMENT | 2013-12-01 |
120104002453 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State