Search icon

DURKIN HEATING & COOLING, INC.

Company Details

Name: DURKIN HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3407931
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: BALKIN & DOUGLAS, 365 MARKET STREET, LOCKPORT, NY, United States, 14094
Principal Address: 5434 GENESSEE ST, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PATRICK BALKIN DOS Process Agent BALKIN & DOUGLAS, 365 MARKET STREET, LOCKPORT, NY, United States, 14094

Agent

Name Role Address
PATRICK BALKIN Agent JACKSON & DOUGLAS, 365 MARKET STREET, LOCKPORT, NY, 14094

Chief Executive Officer

Name Role Address
KIRK R. DURKIN Chief Executive Officer 44 CENTER DRIVE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2008-09-03 2010-09-21 Address 44 CENTER DRIVE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2153178 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100921002660 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080903002129 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060901000467 2006-09-01 CERTIFICATE OF INCORPORATION 2006-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3385305002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DURKIN HEATING AND COOLING, INC
Recipient Name Raw DURKIN HEATING AND COOLING, INC
Recipient Address 44 CENTER DR, DEPEW, ERIE, NEW YORK, 14043-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State