UFO HEATING & COOLING INC.

Name: | UFO HEATING & COOLING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1985 (40 years ago) |
Entity Number: | 988280 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 47 GREENMEADOW DR, LANCASTER, NY, United States, 14086 |
Principal Address: | 6841 S TRANSIT RD / UNIT 3, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY J LORENZ | Chief Executive Officer | 47 GREEN MEADOW DR, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 GREENMEADOW DR, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-27 | 2003-05-07 | Address | 1148 LOCKWOOD DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1997-04-21 | 2005-05-26 | Address | 620 PARADISE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1992-12-16 | 2001-04-27 | Address | 1271 NORTH FRENCH ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2005-05-26 | Address | 620 PARADISE ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
1985-04-10 | 1997-04-21 | Address | 620 PARADISE RD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050526002126 | 2005-05-26 | BIENNIAL STATEMENT | 2005-04-01 |
030507002767 | 2003-05-07 | BIENNIAL STATEMENT | 2003-04-01 |
010427002547 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
990420002540 | 1999-04-20 | BIENNIAL STATEMENT | 1999-04-01 |
970421003016 | 1997-04-21 | BIENNIAL STATEMENT | 1997-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State