Name: | HIGH PERFORMANCE HVAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2007 (17 years ago) |
Entity Number: | 3607957 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2300 BUFFALO ROAD, BUILDING 10, 2300 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Principal Address: | 640 TROLLEY BLVD, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW NICODEMUS | DOS Process Agent | 2300 BUFFALO ROAD, BUILDING 10, 2300 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MATTHEW NICODEMUS | Chief Executive Officer | 640 TROLLEY BLVD, ROCHESTER, NY, United States, 14616 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-01-06 | 2021-02-26 | Address | 640 TROLLEY BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2012-01-10 | 2014-01-06 | Address | 50 DEEPWOOD DR, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2014-01-06 | Address | 50 DEEPWOOD DR, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2012-01-10 | 2014-01-06 | Address | 50 DEEPWOOD DR, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2010-01-04 | 2012-01-10 | Address | 50 DEEPWOOD DR, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210226060325 | 2021-02-26 | BIENNIAL STATEMENT | 2019-12-01 |
140106002348 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120110002182 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100104002107 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071220000858 | 2007-12-20 | CERTIFICATE OF INCORPORATION | 2007-12-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State