Search icon

RESEARCH COTTRELL COOLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESEARCH COTTRELL COOLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2009 (16 years ago)
Entity Number: 3796639
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 46 E. MAIN STREET, SOMERVILLE, NJ, United States, 08876

Chief Executive Officer

Name Role Address
DONALD KAWECKI Chief Executive Officer 46 E. MAIN STREET, SOMERVILLE, NJ, United States, 08876

DOS Process Agent

Name Role Address
RESEARCH COTTRELL COOLING, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-04-10 2021-04-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-06 2019-04-10 Address 58 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)
2013-04-01 2019-04-10 Address 58 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Principal Executive Office)
2013-04-01 2015-04-06 Address 58 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210429060395 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190410060330 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-51967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170403006631 2017-04-03 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State