Name: | HVAC DISTRIBUTORS GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2014 (11 years ago) |
Entity Number: | 4623306 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | HVAC DISTRIBUTORS, INC. |
Fictitious Name: | HVAC DISTRIBUTORS GROUP |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 2 Old Market Street, Mount Joy, PA, United States, 17552 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVE MCILWAINE | Chief Executive Officer | 2 OLD MARKET STREET, MOUNT JOY, PA, United States, 17552 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 2 OLD MARKET STREET, MOUNT JOY, PA, 17552, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-04 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-04 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-08-18 | 2019-10-04 | Address | TWO OLD MARKET STREET, MOUNT JOY, PA, 17552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041364 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220930002128 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005271 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220802000406 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
191004000420 | 2019-10-04 | CERTIFICATE OF CHANGE | 2019-10-04 |
140818000899 | 2014-08-18 | APPLICATION OF AUTHORITY | 2014-08-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State