Search icon

ADVANCED COMFORT SYSTEMS, INC.

Print

Details

Entity Number 1619840

Status Active

NameADVANCED COMFORT SYSTEMS, INC.

CountySaratoga

Date of registration 11 Mar 1992 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 721 Center Road, West Seneca, NY, United States, 14224

Address ZIP code 14224

Principal Address 12E COMMERCE DRIVE, BALLSTON SPA, NY, United States, 12020

Principal Address ZIP code 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BRIAN LEWANDOWSKI

DOS Process Agent

721 Center Road, West Seneca, NY, United States, 14224

Chief Executive Officer

Name Role Address

TIMOTHY GEIGER

Chief Executive Officer

95 STARK STREET, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value

2004-03-25

2020-10-06

Address

12E COMMERCE DRIVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

1993-07-07

2020-10-06

Address

2037 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

1993-07-07

2004-03-25

Address

PO BOX 457, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

1992-03-11

1993-07-07

Address

2 ROBINWOOD COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210721001226

2021-07-21

BIENNIAL STATEMENT

2021-07-21

201006061407

2020-10-06

BIENNIAL STATEMENT

2018-03-01

040325000255

2004-03-25

CERTIFICATE OF CHANGE

2004-03-25

940331002663

1994-03-31

BIENNIAL STATEMENT

1994-03-01

930707002561

1993-07-07

BIENNIAL STATEMENT

1993-03-01

920311000122

1992-03-11

CERTIFICATE OF INCORPORATION

1992-03-11

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts