Name: | COMFORT ZONE HVAC BUILDING PERFORMANCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2019 (6 years ago) |
Entity Number: | 5485846 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3009 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 3009 ARTHUR KILL ROAD, STATEN IS, NY, United States, 10309 |
Contact Details
Phone +1 347-215-4151
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASCAL PADOVANO | DOS Process Agent | 3009 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
PASCAL PADOVANO | Chief Executive Officer | 3009 ARTHUR KILL ROAD, STATEN ISL, NY, United States, 10309 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2082426-DCA | Active | Business | 2019-02-21 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 3009 ARTHUR KILL ROAD, STATEN ISL, NY, 10309, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 3009 ARTHUR, STA, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-01-01 | Address | 3009 ARTHUR, STA, NY, 10309, USA (Type of address: Chief Executive Officer) |
2023-11-28 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2025-01-01 | Address | 3009 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2019-01-31 | 2023-11-28 | Address | 3009 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2019-01-31 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101045602 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
231128003337 | 2023-11-28 | BIENNIAL STATEMENT | 2023-01-01 |
190131010133 | 2019-01-31 | CERTIFICATE OF INCORPORATION | 2019-01-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3537820 | RENEWAL | INVOICED | 2022-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
3537819 | TRUSTFUNDHIC | INVOICED | 2022-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260988 | TRUSTFUNDHIC | INVOICED | 2020-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3260989 | RENEWAL | INVOICED | 2020-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
2982229 | TRUSTFUNDHIC | INVOICED | 2019-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2982228 | LICENSE | INVOICED | 2019-02-14 | 25 | Home Improvement Contractor License Fee |
2982230 | BLUEDOT | INVOICED | 2019-02-14 | 100 | Bluedot Fee |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State