Search icon

A & B HVAC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & B HVAC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2015 (10 years ago)
Entity Number: 4854439
ZIP code: 08873
County: New York
Place of Formation: New Jersey
Address: 28 Worlds Fair Dr. Suite 3, Suite 3, Somerset, NJ, United States, 08873
Principal Address: 28 WORLDS FAIR DRIVE, SUITE 3, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
A & B HVAC SERVICES, INC. DOS Process Agent 28 Worlds Fair Dr. Suite 3, Suite 3, Somerset, NJ, United States, 08873

Chief Executive Officer

Name Role Address
ATULESH GUPTA Chief Executive Officer 28 WORLDS FAIR DRIVE, SUITE 3, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 28 WORLDS FAIR DRIVE, SUITE 3, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-11-01 Address 28 WORLDS FAIR DRIVE, SUITE 3, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-11-01 Address 28 WORLDS FAIR DRIVE, SUITE 3, SOMERSET, NJ, 08873, USA (Type of address: Service of Process)
2015-11-24 2019-05-13 Address 26 WORLDS FAIR DR STE C, SOMERSET, NJ, 08873, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039640 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220811001219 2022-08-11 BIENNIAL STATEMENT 2021-11-01
191105060197 2019-11-05 BIENNIAL STATEMENT 2019-11-01
190513060430 2019-05-13 BIENNIAL STATEMENT 2017-11-01
151124000295 2015-11-24 APPLICATION OF AUTHORITY 2015-11-24

Court Cases

Court Case Summary

Filing Date:
2005-10-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
A & B HVAC SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State