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
Name | Role | Address |
---|---|---|
CARMINE PETOSA | Chief Executive Officer | 7 QUAKER HILL ROAD, JACKSON, NJ, United States, 08527 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 VETERANS ROAD WEST, STATEN ISLAND, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1405298-DCA | Active | Business | 2011-08-22 | 2025-02-28 |
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) |
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 |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State