Search icon

QUALITY AIR HEATING & COOLING, INC.

Company Details

Name: QUALITY AIR HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2008 (17 years ago)
Entity Number: 3678215
ZIP code: 10977
County: Orange
Place of Formation: New York
Address: 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY AIR HEATING & COOLING INC. 401(K) PLAN 2023 262709711 2024-06-24 QUALITY AIR HEATING & COOLING INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8457831638
Plan sponsor’s address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MOSHE KAUFMAN
Role Employer/plan sponsor
Date 2024-06-24
Name of individual signing MOSHE KAUFMAN
QUALITY AIR HEATING & COOLING INC. 401(K) PLAN 2022 262709711 2023-05-08 QUALITY AIR HEATING & COOLING INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8457831638
Plan sponsor’s address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing CHAIM MANDEL
Role Employer/plan sponsor
Date 2023-05-08
Name of individual signing CHAIM MANDEL
QUALITY AIR HEATING & COOLING INC. 401(K) PLAN 2021 262709711 2022-05-09 QUALITY AIR HEATING & COOLING INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8457831638
Plan sponsor’s address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing MOSHE KAUFMAN
Role Employer/plan sponsor
Date 2022-05-09
Name of individual signing MOSHE KAUFMAN
QUALITY AIR HEATING & COOLING INC. 401(K) PLAN 2020 262709711 2021-04-08 QUALITY AIR HEATING & COOLING INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8457831638
Plan sponsor’s address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing MOSHE KAUFMAN
Role Employer/plan sponsor
Date 2021-04-08
Name of individual signing MOSHE KAUFMAN

DOS Process Agent

Name Role Address
QUALITY AIR HEATING & COOLING, INC. DOS Process Agent 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MOSHE KAUFMAN Chief Executive Officer 39 COLUMBUS AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-02-21 Address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2017-02-13 2024-02-21 Address 39 COLUMBUS AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2017-02-13 2020-06-02 Address 26 THOMSEN DRIVE, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2010-07-08 2017-02-13 Address PO BOX 156, MONROE, NY, 10949, USA (Type of address: Chief Executive Officer)
2010-07-08 2017-02-13 Address 266 MOUNTAINVIEW DR, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-05-30 2017-02-13 Address 266 MOUNTAINVIEW DR, MONROE, NY, 10950, USA (Type of address: Service of Process)
2008-05-30 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221001705 2024-02-21 BIENNIAL STATEMENT 2024-02-21
200602061490 2020-06-02 BIENNIAL STATEMENT 2020-05-01
170213006218 2017-02-13 BIENNIAL STATEMENT 2016-05-01
140513006668 2014-05-13 BIENNIAL STATEMENT 2014-05-01
100708002096 2010-07-08 BIENNIAL STATEMENT 2010-05-01
080530000244 2008-05-30 CERTIFICATE OF INCORPORATION 2008-05-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2445346 Intrastate Non-Hazmat 2013-10-16 - - 1 6 Auth. For Hire, Private(Property)
Legal Name QUALITY AIR HEATING & COOLING INC
DBA Name -
Physical Address 266 MOUNTAINVIEW DRIVE, MONROE, NY, 10950, US
Mailing Address PO BOX 156, MONROE, NY, 10949, US
Phone (845) 401-8001
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State