Search icon

COMFORT SYSTEMS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMFORT SYSTEMS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3001048
ZIP code: 10011
County: Orange
Place of Formation: New York
Address: 111 EIGHT AVE., NEW YORK, NY, United States, 10011
Principal Address: 777 POST OAK BLVD., STE 500, HOUSTON, TX, United States, 77056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHT AVE., NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WILLIAM F. MURDY Chief Executive Officer 777 POST OAK BLVD., STE 500, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2004-01-16 2006-10-13 Address 305 FOREST RD. UNIT #201, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1791338 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
071213002339 2007-12-13 BIENNIAL STATEMENT 2008-01-01
061013002877 2006-10-13 BIENNIAL STATEMENT 2006-01-01
040116000130 2004-01-16 CERTIFICATE OF INCORPORATION 2004-01-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-22
Type:
Prog Related
Address:
811 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-01
Type:
Planned
Address:
138 STANDART AVENUE, AUBURN, NY, 13022
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State