Name: | CARD HEATING & COOLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2007 (18 years ago) |
Entity Number: | 3488225 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | HVAC Installation, sales & service of HVAC systems both residential & commercial. |
Address: | 1324 FOREST AVE, STE 435, STATEN ISLAND, NY, United States, 10302 |
Contact Details
Phone +1 718-720-2496
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN CARD | Chief Executive Officer | 1324 FOREST AVE, STE 435, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
CARD HEATING & COOLING INC. | DOS Process Agent | 1324 FOREST AVE, STE 435, STATEN ISLAND, NY, United States, 10302 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098616-DCA | Active | Business | 2021-05-07 | 2025-02-28 |
1270867-DCA | Inactive | Business | 2007-10-19 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-21 | 2021-04-13 | Address | 528 HOWARD AVE, 2A, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2019-03-21 | 2021-04-13 | Address | 528 HOWARD AVE, 2A, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2009-03-16 | 2019-03-21 | Address | 266 WESTERVELT AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
2009-03-16 | 2019-03-21 | Address | 266 WESTERVELT AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
2009-03-16 | 2019-03-21 | Address | 266 WESTERVELT AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2007-03-13 | 2009-03-16 | Address | 5525 AMBOY ROAD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060367 | 2021-04-13 | BIENNIAL STATEMENT | 2021-03-01 |
190321060367 | 2019-03-21 | BIENNIAL STATEMENT | 2019-03-01 |
170302006339 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
130417006284 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
110408003093 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090316002748 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070316000486 | 2007-03-16 | CERTIFICATE OF AMENDMENT | 2007-03-16 |
070313000222 | 2007-03-13 | CERTIFICATE OF INCORPORATION | 2007-03-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3568650 | RENEWAL | INVOICED | 2022-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
3568649 | TRUSTFUNDHIC | INVOICED | 2022-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3327784 | FINGERPRINT | CREDITED | 2021-05-04 | 75 | Fingerprint Fee |
3302239 | LICENSE | INVOICED | 2021-03-01 | 100 | Home Improvement Contractor License Fee |
3302263 | DCA-SUS | CREDITED | 2021-03-01 | 125 | Suspense Account |
3302237 | TRUSTFUNDHIC | INVOICED | 2021-03-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3302236 | FINGERPRINT | CREDITED | 2021-03-01 | 75 | Fingerprint Fee |
3302238 | EXAMHIC | CREDITED | 2021-03-01 | 50 | Home Improvement Contractor Exam Fee |
2544945 | RENEWAL | INVOICED | 2017-02-01 | 100 | Home Improvement Contractor License Renewal Fee |
2544944 | TRUSTFUNDHIC | INVOICED | 2017-02-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State