Name: | P.A.C. HEATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1978 (47 years ago) |
Entity Number: | 522635 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 545 PORT RICHMOND AVE., Staten Island, NY, United States, 10302 |
Principal Address: | 545 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A. CAMPIONE, JR. | Chief Executive Officer | 545 PORT RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 545 PORT RICHMOND AVE., Staten Island, NY, United States, 10302 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2023-10-24 | Address | 545 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2022-02-16 | 2023-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-14 | 2023-10-24 | Address | 545 PORT RICHMOND AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2007-06-27 | 2023-10-24 | Address | 545 PORT RICHMOND AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process) |
1993-12-10 | 2018-08-14 | Address | 2917 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024003311 | 2023-10-24 | BIENNIAL STATEMENT | 2022-11-01 |
221012001959 | 2022-10-12 | BIENNIAL STATEMENT | 2020-11-01 |
180814002088 | 2018-08-14 | BIENNIAL STATEMENT | 2016-11-01 |
20160826029 | 2016-08-26 | ASSUMED NAME LLC INITIAL FILING | 2016-08-26 |
070627000635 | 2007-06-27 | CERTIFICATE OF CHANGE | 2007-06-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State