Search icon

QUALI-TEMP COOLING CORP.

Company Details

Name: QUALI-TEMP COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1985 (40 years ago)
Entity Number: 979485
ZIP code: 07205
County: Kings
Place of Formation: New York
Address: 1409 Chestnut Avenue, Hillside, NJ, United States, 07205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SABO DOS Process Agent 1409 Chestnut Avenue, Hillside, NJ, United States, 07205

Chief Executive Officer

Name Role Address
MICHAEL SABO Chief Executive Officer 1409 CHESTNUT AVENUE, HILLSIDE, NJ, United States, 07205

Form 5500 Series

Employer Identification Number (EIN):
112730147
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 1409 CHESTNUT AVENUE, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 444 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1995-06-22 2024-07-22 Address 444 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1995-06-22 2024-07-22 Address 444 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1985-03-08 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240722000921 2024-07-22 BIENNIAL STATEMENT 2024-07-22
110407002358 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090304002684 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070326002635 2007-03-26 BIENNIAL STATEMENT 2007-03-01
051025002357 2005-10-25 BIENNIAL STATEMENT 2005-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State