PERFECT COMFORT, INC.

Name: | PERFECT COMFORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2005 (20 years ago) |
Entity Number: | 3215098 |
ZIP code: | 12577 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 4 LAKE ROAD, SALISBURY MILLS, NY, United States, 12577 |
Address: | 6 Amelia Ct, Salisbury Mills, NY, United States, 12577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY AND MARY TABALA | Chief Executive Officer | PO BOX 384, SALISBURY MILLS, NY, United States, 12577 |
Name | Role | Address |
---|---|---|
PERFECT COMFORT, INC. | DOS Process Agent | 6 Amelia Ct, Salisbury Mills, NY, United States, 12577 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-17 | 2020-01-31 | Address | 4 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2009-06-17 | Address | 17 PERRY CREEK ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2007-08-06 | 2020-01-31 | Address | 17 PERRY CREEK ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office) |
2007-08-06 | 2020-01-31 | Address | 4 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
2005-06-07 | 2007-08-06 | Address | 17 PERRY CREEK, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210929001323 | 2021-09-29 | BIENNIAL STATEMENT | 2021-09-29 |
200131060227 | 2020-01-31 | BIENNIAL STATEMENT | 2019-06-01 |
130715002017 | 2013-07-15 | BIENNIAL STATEMENT | 2013-06-01 |
110616003129 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090617002374 | 2009-06-17 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State