Search icon

MOUNTAIN AIR SYSTEMS, INC.

Company Details

Name: MOUNTAIN AIR SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2004 (21 years ago)
Entity Number: 3100930
ZIP code: 05495
County: Clinton
Place of Formation: Vermont
Address: 430 COMMERCE STREET, SUITE 220, WILLISTON, VT, United States, 05495

Chief Executive Officer

Name Role Address
LIAM O'FARRELL Chief Executive Officer 60 MOSS GLEN LANE, SOUTH BURLINGTON, VT, United States, 05403

DOS Process Agent

Name Role Address
MOUNTAIN AIR SYSTEMS, INC. DOS Process Agent 430 COMMERCE STREET, SUITE 220, WILLISTON, VT, United States, 05495

History

Start date End date Type Value
2010-09-22 2014-09-24 Address 110 WHITE STREET, SOUTH BURLINGTON, VT, 05403, 5936, USA (Type of address: Chief Executive Officer)
2010-09-22 2014-09-24 Address 75 ETHAN ALLEN DR, STE 301, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Principal Executive Office)
2006-08-21 2010-09-22 Address 61 THOMAS RD, SHELBURNE, VT, 05482, USA (Type of address: Chief Executive Officer)
2006-08-21 2010-09-22 Address 75 ETHAN ALLEN DR, STE 301, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Principal Executive Office)
2004-09-13 2014-09-24 Address 75 ETHAN ALLEN DRIVE, SUITE 301, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924006025 2014-09-24 BIENNIAL STATEMENT 2014-09-01
121015000151 2012-10-15 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-10-15
DP-1973281 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
100922002656 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080827002683 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060821002756 2006-08-21 BIENNIAL STATEMENT 2006-09-01
040913000270 2004-09-13 APPLICATION OF AUTHORITY 2004-09-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State