COMAIRCO EQUIPMENT INC.

Name: | COMAIRCO EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1978 (47 years ago) |
Entity Number: | 467764 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 101 Slade Avenue, West Seneca, NY, United States, 14224 |
Principal Address: | 3250 Union Road, Cheektowaga, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH C. LORIGO, ESQ. | Agent | 101 SLADE AVENUE, WEST SENECA, NY, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 Slade Avenue, West Seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
EDDY NADEAU | Chief Executive Officer | 5535 RUE ERNEST-CORMIER, LAVAL QC H7C 2S9 CANADA, LAVAL, Canada |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-01 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-01 | 2024-01-01 | Address | 5535 RUE ERNEST-CORMIER, LAVAL QC H7C 2S9 CANADA, LAVAL, CAN (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 5535 RUE ERNEST-CORMIER, LAVAL, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101041557 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220316003530 | 2022-03-16 | BIENNIAL STATEMENT | 2022-01-01 |
20140207053 | 2014-02-07 | ASSUMED NAME LLC INITIAL FILING | 2014-02-07 |
110216000609 | 2011-02-16 | CERTIFICATE OF CHANGE | 2011-02-16 |
071207000729 | 2007-12-07 | CERTIFICATE OF CHANGE | 2007-12-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State