MERCURY HEATING & AIR CONDITIONING, INC.

Name: | MERCURY HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 2009 (16 years ago) |
Entity Number: | 3826456 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1688 Front St., YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C MERCURIO | DOS Process Agent | 1688 Front St., YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JOHN C MERCURIO | Chief Executive Officer | 1688 FRONT ST., YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1688 FRONT ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 463 JILL CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-06-02 | Address | 1688 Front St., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2024-01-30 | 2024-01-30 | Address | 463 JILL CT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003948 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240130018733 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
171030000342 | 2017-10-30 | ERRONEOUS ENTRY | 2017-10-30 |
DP-2160636 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130621002026 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State