Search icon

SKYLINE HEATING & AIR CONDITIONING INC.

Company Details

Name: SKYLINE HEATING & AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688716
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 101 VETERANS ROAD WEST, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-605-3935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMINE PETOSA Chief Executive Officer 7 QUAKER HILL ROAD, JACKSON, NJ, United States, 08527

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 VETERANS ROAD WEST, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
262875742
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1405298-DCA Active Business 2011-08-22 2025-02-28

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 11659 SW AVENTINO DRIV, PORT SAINT LUCIE, FL, 34987, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 7 QUAKER HILL ROAD, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2021-10-06 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-07 2025-03-28 Address 7 QUAKER HILL ROAD, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2012-08-07 2025-03-28 Address 101 VETERANS ROAD WEST, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328000926 2025-03-28 BIENNIAL STATEMENT 2025-03-28
200602060221 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008031 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140815006402 2014-08-15 BIENNIAL STATEMENT 2014-06-01
120807002889 2012-08-07 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545406 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545407 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3321890 LICENSEDOC10 INVOICED 2021-04-29 10 License Document Replacement
3259761 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259762 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2961845 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2961844 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483645 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483646 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1897569 TRUSTFUNDHIC INVOICED 2014-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88378.00
Total Face Value Of Loan:
88378.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State