JC NATIONAL AIR CONDITIONING CORP.

Name: | JC NATIONAL AIR CONDITIONING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2007 (18 years ago) |
Entity Number: | 3523989 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-21 164TH STREET, FLUSHING, NY, United States, 11358 |
Principal Address: | 36-21 164TH ST, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-463-7300
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JC NATIONAL AIR CONDITIONING CORP. | DOS Process Agent | 36-21 164TH STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
JAMES KOUNAS | Chief Executive Officer | 36-21 164TH ST, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2018353-DCA | Active | Business | 2015-02-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-06 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-25 | 2023-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-01 | 2021-05-12 | Address | 36-21 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2009-04-21 | 2015-05-01 | Address | 36-20 164TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210512060393 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190501060949 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006232 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006105 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130702002421 | 2013-07-02 | BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3544438 | RENEWAL | INVOICED | 2022-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
3544437 | TRUSTFUNDHIC | INVOICED | 2022-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259117 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
3259116 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3150388 | LICENSEDOC10 | INVOICED | 2020-01-29 | 10 | License Document Replacement |
2906989 | TRUSTFUNDHIC | INVOICED | 2018-10-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2906990 | RENEWAL | INVOICED | 2018-10-10 | 100 | Home Improvement Contractor License Renewal Fee |
2495580 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495581 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
1934066 | LICENSE | INVOICED | 2015-01-07 | 25 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State