Name: | THERMO-CONTROL HEATING SYSTEMS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2006 (19 years ago) |
Entity Number: | 3362200 |
ZIP code: | 12092 |
County: | Schoharie |
Place of Formation: | New York |
Principal Address: | 129-1 GOODFELLOW LANE, HOWES CAVE, NY, United States, 12092 |
Address: | 129 GOODFELLOW LN, Suite 1, HOWES CAVE, NY, United States, 12092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERMO-CONTROL HEATING SYSTEMS LTD. | DOS Process Agent | 129 GOODFELLOW LN, Suite 1, HOWES CAVE, NY, United States, 12092 |
Name | Role | Address |
---|---|---|
TIMOTHY DEATS | Chief Executive Officer | 129-1 GOODFELLOW LANE, HOWES CAVE, NY, United States, 12092 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | PO BOX 600, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 129-1 GOODFELLOW LANE, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer) |
2016-05-17 | 2024-05-08 | Address | PO BOX 600, HOWES CAVE, NY, 12092, USA (Type of address: Service of Process) |
2016-05-17 | 2024-05-08 | Address | PO BOX 600, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2016-05-17 | Address | 2758 STATE RTE 7, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000961 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
221224000306 | 2022-12-24 | BIENNIAL STATEMENT | 2022-05-01 |
160517006722 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140501006672 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120628006107 | 2012-06-28 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State