Search icon

THERMO-CONTROL HEATING SYSTEMS LTD.

Company Details

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

DOS Process Agent

Name Role Address
THERMO-CONTROL HEATING SYSTEMS LTD. DOS Process Agent 129 GOODFELLOW LN, Suite 1, HOWES CAVE, NY, United States, 12092

Chief Executive Officer

Name Role Address
TIMOTHY DEATS Chief Executive Officer 129-1 GOODFELLOW LANE, HOWES CAVE, NY, United States, 12092

Unique Entity ID

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.

Unique Entity ID:
PQDCH19VADF4
CAGE Code:
9GKR9
UEI Expiration Date:
2024-01-31

Business Information

Activation Date:
2023-02-27
Initial Registration Date:
2023-01-27

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State