Name: | NATIONAL COOLING SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2006 (18 years ago) |
Entity Number: | 3445640 |
ZIP code: | 11501 |
County: | Queens |
Place of Formation: | New York |
Address: | 416 WILSON BLVD, MINEOLA, NY, United States, 11501 |
Principal Address: | 210 Jericho Turnpike, Mineola, NY, United States, 11501 |
Contact Details
Phone +1 516-742-1942
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO VICARI | Agent | 15-55 149 ST, WHITESTONE, NY, 11357 |
Name | Role | Address |
---|---|---|
FRANCESCO VICARI | DOS Process Agent | 416 WILSON BLVD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
FRANCESCO VICARI | Chief Executive Officer | 210 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1459867-DCA | Active | Business | 2013-03-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2023-06-28 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211014002798 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
110920000170 | 2011-09-20 | ANNULMENT OF DISSOLUTION | 2011-09-20 |
DP-2019860 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
061206000010 | 2006-12-06 | CERTIFICATE OF INCORPORATION | 2006-12-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597951 | TRUSTFUNDHIC | INVOICED | 2023-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3597952 | RENEWAL | INVOICED | 2023-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
3384313 | LICENSE REPL | INVOICED | 2021-10-27 | 15 | License Replacement Fee |
3357952 | LICENSE REPL | INVOICED | 2021-08-06 | 15 | License Replacement Fee |
3354111 | TRUSTFUNDHIC | INVOICED | 2021-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3354112 | RENEWAL | INVOICED | 2021-07-27 | 100 | Home Improvement Contractor License Renewal Fee |
2907343 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907344 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2549459 | RENEWAL | INVOICED | 2017-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2549458 | TRUSTFUNDHIC | INVOICED | 2017-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State