ECO HEATING AND COOLING, INC.

Name: | ECO HEATING AND COOLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2008 (17 years ago) |
Entity Number: | 3680858 |
ZIP code: | 14428 |
County: | Monroe |
Place of Formation: | New York |
Address: | 141 EAST BUFFALO ST, CHURCHVILLE, NY, United States, 14428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SEIDENBERG | Chief Executive Officer | 141 EAST BUFFALO ST, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
MICHAEL SEIDENBERG | DOS Process Agent | 141 EAST BUFFALO ST, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 1600 HONEOYE FALLS 6 ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
2021-02-16 | 2025-06-25 | Address | 141 EAST BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2020-03-19 | 2021-02-16 | Address | 141 EAST BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2020-03-19 | 2025-06-25 | Address | 141 EAST BUFFALO ST, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer) |
2015-04-17 | 2020-03-19 | Address | 125 PECK ROAD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625001433 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
210216060991 | 2021-02-16 | BIENNIAL STATEMENT | 2020-06-01 |
200319060309 | 2020-03-19 | BIENNIAL STATEMENT | 2018-06-01 |
150417006211 | 2015-04-17 | BIENNIAL STATEMENT | 2014-06-01 |
100722002461 | 2010-07-22 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State