AIR TEMP. HEATING & AIR CONDITIONING, INC.

Name: | AIR TEMP. HEATING & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1984 (42 years ago) |
Entity Number: | 892277 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 1165 UPPER FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1165 UPPER FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
WILLIAM A PHILLIPS | Chief Executive Officer | 1165 UPPER FRONT STREET, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-23 | 2010-03-23 | Address | 1165 UPPER FRONT STREET, BINGHAMTON, NY, 13905, 1117, USA (Type of address: Chief Executive Officer) |
1995-09-26 | 2006-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1993-03-11 | 1998-02-23 | Address | 484 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-02-23 | Address | 484 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1998-02-23 | Address | 484 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326002182 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120320002795 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100323002467 | 2010-03-23 | BIENNIAL STATEMENT | 2010-02-01 |
080214003142 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060822000287 | 2006-08-22 | CERTIFICATE OF AMENDMENT | 2006-08-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State