Search icon

C&H COOLING AND HEATING INC.

Company Details

Name: C&H COOLING AND HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247582
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Shares Details

Shares issued 4

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY,, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICAH CASEY Chief Executive Officer 413 BRACKETT ROAD, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 413 BRACKETT ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 4, Par value: 0.01
2024-02-27 2024-02-29 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2024-02-27 2024-02-27 Address 413 BRACKETT ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-29 Address 413 BRACKETT ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-29 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-09-25 2024-02-27 Address 413 BRACKETT ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2014-06-10 2017-09-25 Address 1065 EAST AFTON ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2014-06-10 2017-09-25 Address 1065 EAST AFTON ROAD, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office)
2012-05-18 2024-02-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240229001119 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
240227003327 2024-02-27 BIENNIAL STATEMENT 2024-02-27
180510006269 2018-05-10 BIENNIAL STATEMENT 2018-05-01
170925006128 2017-09-25 BIENNIAL STATEMENT 2016-05-01
140610006107 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120518000569 2012-05-18 CERTIFICATE OF INCORPORATION 2012-05-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State