Search icon

QUALITY COOL AND HEAT INC

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY COOL AND HEAT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3046782
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 3773 C- VICTORY BLVD, STATEN ISLAND, NY, United States, 10314
Principal Address: 3773 C-VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-370-9000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY COOL AND HEAT INC DOS Process Agent 3773 C- VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
CHRISTOPHER SALVADORE Chief Executive Officer 3773 C-VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1306856-DCA Inactive Business 2008-12-31 2019-02-28
1215318-DCA Inactive Business 2005-12-01 2012-06-30

History

Start date End date Type Value
2012-05-15 2015-08-12 Address 96 BERGLUND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2012-05-15 2015-08-12 Address 96 BERGLUND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2012-05-15 2015-08-12 Address 96 BERGLUND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2006-04-14 2012-05-15 Address 50 HUDSON PLACE, STLATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2006-04-14 2012-05-15 Address 50 HUDSON PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150812006112 2015-08-12 BIENNIAL STATEMENT 2014-04-01
120515006172 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100603002458 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080508002840 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060414002421 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-20 2018-05-17 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2706326 LICENSE REPL INVOICED 2017-12-06 15 License Replacement Fee
2679710 LICENSE REPL INVOICED 2017-10-23 15 License Replacement Fee
2552856 NGC INVOICED 2017-02-15 20 No Good Check Fee
2549338 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2549337 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1913453 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1913454 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
909251 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
960740 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
909247 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State