CLIMAX HVAC MECHANICAL CORP.

Name: | CLIMAX HVAC MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2013 (12 years ago) |
Entity Number: | 4437503 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 95 WARING PLACE, APT #3J, YONKERS, NY, United States, 10703 |
Principal Address: | 5815 57TH DR, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDGAR SAMAYOA | Chief Executive Officer | 5815 57TH DR, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
EDGAR SAMAYOA | DOS Process Agent | 95 WARING PLACE, APT #3J, YONKERS, NY, United States, 10703 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2023-06-28 | Address | 5815 57TH DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-21 | 2023-06-28 | Address | 95 WARING PLACE, APT #3J, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628000634 | 2023-06-28 | BIENNIAL STATEMENT | 2021-07-01 |
200121060264 | 2020-01-21 | BIENNIAL STATEMENT | 2019-07-01 |
190606000108 | 2019-06-06 | CERTIFICATE OF CHANGE | 2019-06-06 |
130729000565 | 2013-07-29 | CERTIFICATE OF INCORPORATION | 2013-07-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3371836 | SL VIO | INVOICED | 2021-09-21 | 1500 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State