Search icon

BP AIR CONDITIONING CORP.

Branch

Company Details

Entity Name: BP AIR CONDITIONING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Dec 2019 (5 years ago)
Branch of: BP AIR CONDITIONING CORP., NEW YORK (Company Number 515674)
Date of dissolution: 16 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: F19000005429
FEI/EIN Number 13-2958608
Address: 83-40 72ND DRIVE, GLENDALE, NY 11385
Mail Address: 83-40 72ND DRIVE, GLENDALE, NY 11385
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Fanneron, John President 83-40 72ND DRIVE, GLENDALE, NY 11385

Chief Executive Officer

Name Role Address
BIGRAS, CLAUDE Chief Executive Officer 83-40 72ND DRIVE, GLENDALE, NY 11385

Director

Name Role Address
BIGRAS, CLAUDE Director 83-40 72ND DRIVE, GLENDALE, NY 11385
LAVIGNE, STEPHANE Director 83-40 72ND DRIVE, GLENDALE, NY 11385
YOUNGMAN, CARL Director 83-40 72ND DRIVE, GLENDALE, NY 11385
BOOMROD, AHMED Director 83-40 72ND DRIVE, GLENDALE, NY 11385

Chief Operating Officer

Name Role Address
STANFORD, CRAIG Chief Operating Officer 83-40 72ND DRIVE, GLENDALE, NY 11385

Chief Financial Officer

Name Role Address
GIARAMITA, JONATHAN Chief Financial Officer 83-40 72ND DRIVE, GLENDALE, NY 11385

Treasurer

Name Role Address
LAVIGNE, STEPHANE Treasurer 83-40 72ND DRIVE, GLENDALE, NY 11385

VP FINANCE

Name Role Address
ALBERS, JOHN VP FINANCE 83-40 72ND DRIVE, GLENDALE, NY 11385

Secretary

Name Role Address
MARCOUX, CHRISTIAN Secretary 83-40 72ND DRIVE, GLENDALE, NY 11385

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-24 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Withdrawal 2023-02-16
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2021-09-24
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-23
Foreign Profit 2019-12-06

Date of last update: 16 Jan 2025

Sources: Florida Department of State