Search icon

CRYSTAL AIR CONDITIONING CORP.

Company Details

Name: CRYSTAL AIR CONDITIONING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1981 (44 years ago)
Entity Number: 676782
ZIP code: 11106
County: New York
Place of Formation: New York
Principal Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Address: C/O RIMCO AIR CONDITIONING CO, 35-57 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SILVERMAN Chief Executive Officer C/O RIMCO AIR CONDITIONAL CO, 35-57 9TH ST, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
JEFFREY SILVERMAN DOS Process Agent C/O RIMCO AIR CONDITIONING CO, 35-57 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Form 5500 Series

Employer Identification Number (EIN):
112557354
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-27 2007-03-27 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1995-03-28 2007-03-27 Address 35-57 9TH STREET, LONG ISLAND CITY, NY, 11106, 5103, USA (Type of address: Chief Executive Officer)
1995-03-28 2003-01-27 Address 35-57 9TH STREET, LONG ISLAND CITY, NY, 11106, 5103, USA (Type of address: Principal Executive Office)
1995-03-28 2007-03-27 Address 77 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1986-07-07 1997-11-25 Name KING FREEZE AIR CONDITIONING & REFRIGERATION CORP.

Filings

Filing Number Date Filed Type Effective Date
070327002994 2007-03-27 BIENNIAL STATEMENT 2007-02-01
030127002628 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010214002281 2001-02-14 BIENNIAL STATEMENT 2001-02-01
971215000059 1997-12-15 CERTIFICATE OF CORRECTION 1997-12-15
971125000497 1997-11-25 CERTIFICATE OF AMENDMENT 1997-11-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State