Search icon

INTERSTATE VENTILATION INC.

Headquarter

Company Details

Name: INTERSTATE VENTILATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2013 (12 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 4444175
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 6 WASHINGTON AVE, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 844-836-8464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEIGH KANE DOS Process Agent 6 WASHINGTON AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ADAM JOYCE Chief Executive Officer 6 WASHINGTON AVE, BAY SHORE, NY, United States, 11706

Links between entities

Type:
Headquarter of
Company Number:
1123248
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2024530-DCA Inactive Business 2015-06-18 2019-02-28

History

Start date End date Type Value
2022-04-24 2022-04-24 Address 6 WASHINGTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2018-01-25 2022-04-24 Address 6 WASHINGTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2018-01-25 2022-04-24 Address 6 WASHINGTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-08-12 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-12 2018-01-25 Address 6 WASHINGTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220424000327 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
211005003479 2021-10-05 BIENNIAL STATEMENT 2021-10-05
180125006231 2018-01-25 BIENNIAL STATEMENT 2017-08-01
130812000759 2013-08-12 CERTIFICATE OF INCORPORATION 2013-08-12

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-28 2016-02-03 Non-Delivery of Service Yes 59.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2510928 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
2510927 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2085092 LICENSE INVOICED 2015-05-19 100 Home Improvement Contractor License Fee
2085093 TRUSTFUNDHIC INVOICED 2015-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2085096 FINGERPRINT INVOICED 2015-05-19 75 Fingerprint Fee
2016891 DCA-SUS CREDITED 2015-03-13 100 Suspense Account
2016890 PROCESSING INVOICED 2015-03-13 25 License Processing Fee
1851119 TRUSTFUNDHIC INVOICED 2014-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1851120 BLUEDOT CREDITED 2014-10-09 100 Bluedot Fee
1851118 LICENSE CREDITED 2014-10-09 25 Home Improvement Contractor License Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State