Search icon

ARISTA AIR CONDITIONING CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARISTA AIR CONDITIONING CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 05 Oct 1998
Branch of: ARISTA AIR CONDITIONING CORP., NEW YORK (Company Number 254627)
Business ALEI: 0601330
Annual report due: 03 Oct 2005
Mailing address: 38-26 10TH STREET, LONG ISLAND CITY, NY, 11101
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
STANLEY H. BERGER Officer 38-26 10TH STREET, LONG ISLAND CITY, NY, United States 6 TRAP ROCK CIRCLE, NEW CITY, NY, 10956, United States
MARK M. ROSENBERG Officer 38-26 10TH ST., LONG ISLAND, NY, United States 6 DALE AVE., SYOSSET, NY, 11791, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010433429 2022-02-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007303674 2021-04-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002942156 2004-11-05 - Annual Report Annual Report 2004
0002723966 2003-11-04 - Annual Report Annual Report 2003
0002547708 2002-11-22 - Annual Report Annual Report 2002
0002384561 2002-01-14 - Annual Report Annual Report 2001
0002176355 2000-10-13 - Annual Report Annual Report 2000
0002030963 1999-10-12 - Annual Report Annual Report 1999
0001900820 1998-10-05 - Business Registration Certificate of Authority -
0001886897 1998-09-04 - Name Reservation Reservation of Name -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information