HEAT & KOOL INC.

Name: | HEAT & KOOL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2011 (14 years ago) |
Entity Number: | 4041815 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 Turner Drive, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 6 Turner Drive, Spencerport, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 Turner Drive, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
CHRISTINA SILLICK | Agent | 38 BAUERS COVE, SPENCERPOT, NY, 14559 |
Name | Role | Address |
---|---|---|
CHRISTINA SILLICK | Chief Executive Officer | 6 TURNER DRIVE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 6 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 38 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 38 BAUERS COVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-13 | 2023-02-13 | Address | 69 LIMERICK LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002561 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230213001827 | 2023-02-13 | BIENNIAL STATEMENT | 2023-01-01 |
210831001687 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
210423000104 | 2021-04-23 | CERTIFICATE OF CHANGE | 2021-04-23 |
130122006679 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State