Search icon

ASTAR HEATING & AIR LLC

Company Details

Name: ASTAR HEATING & AIR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2016 (8 years ago)
Entity Number: 5007258
ZIP code: 10005
County: Orange
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTAR HEATING & AIR, LLC 401K PROFIT SHARING PLAN & TRUST 2019 813765539 2020-04-16 ASTAR HEATING & AIR, LLC 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-07-01
Business code 811490
Sponsor’s telephone number 8456924858
Plan sponsor’s address 36 WES WARREN DRIVE, MIDDLETOWN, NY, 10941
ASTAR HEATING & AIR, LLC 401K PROFIT SHARING PLAN & TRUST 2018 813765539 2019-05-24 ASTAR HEATING & AIR, LLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-07-01
Business code 811490
Sponsor’s telephone number 8456924858
Plan sponsor’s address 36 WES WARREN DRIVE, MIDDLETOWN, NY, 10941
ASTAR HEATING & AIR, LLC 401K PROFIT SHARING PLAN & TRUST 2017 813765539 2018-09-07 ASTAR HEATING & AIR, LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-07-01
Business code 811490
Sponsor’s telephone number 8456924858
Plan sponsor’s address 36 WES WARREN DRIVE, MIDDLETOWN, NY, 10941

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060122 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-107300 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107301 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180928006065 2018-09-28 BIENNIAL STATEMENT 2018-09-01
161227000039 2016-12-27 CERTIFICATE OF PUBLICATION 2016-12-27
160913000275 2016-09-13 APPLICATION OF AUTHORITY 2016-09-13

Date of last update: 31 Jan 2025

Sources: New York Secretary of State