Search icon

COMFORT CONTROL HEATING & COOLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMFORT CONTROL HEATING & COOLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2010 (15 years ago)
Entity Number: 3944934
ZIP code: 14227
County: Chautauqua
Place of Formation: New York
Address: 5 OLD INDIAN RD, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY BENSON Chief Executive Officer 5 OLD INDIAN RD, BUFFALO, NY, United States, 14227

DOS Process Agent

Name Role Address
COMFORT CONTROL HEATING & COOLING INC. DOS Process Agent 5 OLD INDIAN RD, BUFFALO, NY, United States, 14227

Unique Entity ID

CAGE Code:
7L0S2
UEI Expiration Date:
2019-01-18

Business Information

Activation Date:
2018-01-18
Initial Registration Date:
2016-03-16

Commercial and government entity program

CAGE number:
7L0S2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-01-19

Contact Information

POC:
DANIEL LIPP
Corporate URL:
https://www.comfortcontrolny.com

History

Start date End date Type Value
2018-01-17 2021-04-26 Address 29 DAY ST APT 1, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2018-01-16 2021-04-26 Address 29 DAY ST. APT. 1, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2012-05-17 2018-01-17 Address 214 LE HAVRE DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2012-05-17 2018-01-17 Address 214 LE HAVRE DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2010-05-03 2018-01-16 Address 214 LEHAVRE DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210426060225 2021-04-26 BIENNIAL STATEMENT 2020-05-01
180516006062 2018-05-16 BIENNIAL STATEMENT 2018-05-01
180117006076 2018-01-17 BIENNIAL STATEMENT 2016-05-01
180116000313 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
140509006623 2014-05-09 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State