Name: | JFS HVAC HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2007 (18 years ago) |
Entity Number: | 3497020 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1600-10 N. OCEAN AVE., HOLTSVILLE, NY, United States, 11742 |
Address: | 56 colony drive, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCARPELLI | Chief Executive Officer | 1600-10 N. OCEAN AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 56 colony drive, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 1600-10 N. OCEAN AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-21 | Address | 1600-10 N. OCEAN AVE., HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2025-02-18 | 2025-02-21 | Address | 1600-10 N. OCEAN AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 1600-10 N. OCEAN AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221002001 | 2025-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-20 |
250218000467 | 2025-02-14 | CERTIFICATE OF AMENDMENT | 2025-02-14 |
250211001754 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
210319060140 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
170302006622 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State