Search icon

HARRIS HEATING & COOLING SERVICE, INC.

Company Details

Name: HARRIS HEATING & COOLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2008 (16 years ago)
Entity Number: 3744614
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8 STEPHANIE COURT, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT HARRIS Chief Executive Officer 8 STEPHANIE COURT, HILTON, NY, United States, 14468

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 8 STEPHANIE COURT, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2021-01-08 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-11-17 2024-11-01 Address 8 STEPHANIE COURT, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2008-11-19 2021-01-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-11-19 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-19 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101038716 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221121001012 2022-11-21 BIENNIAL STATEMENT 2022-11-01
210108060037 2021-01-08 BIENNIAL STATEMENT 2020-11-01
181108006167 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161102006222 2016-11-02 BIENNIAL STATEMENT 2016-11-01
121105006730 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101117002117 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081119000281 2008-11-19 CERTIFICATE OF INCORPORATION 2008-11-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State