CONDITIONED AIR PRODUCTS, INC.

Name: | CONDITIONED AIR PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1985 (40 years ago) |
Entity Number: | 983024 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 761 BURDECK STREET, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONDITIONED AIR PRODUCTS, INC. | DOS Process Agent | 761 BURDECK STREET, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
DON SCRIBNER | Chief Executive Officer | 761 BURDECK STREET, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-18 | 2021-03-26 | Address | 761 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1997-03-06 | 2011-03-18 | Address | 761 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1997-03-06 | 2011-03-18 | Address | 761 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1997-03-06 | 2011-03-18 | Address | 761 BURDECK ST, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1993-06-22 | 1997-03-06 | Address | R.D. 8, 241 BURDECK STREET, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326060117 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
190416060009 | 2019-04-16 | BIENNIAL STATEMENT | 2019-03-01 |
170329006052 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
150318006005 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
130408006079 | 2013-04-08 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State