ALERT REFRIGERATION SERVICES, INC.

Name: | ALERT REFRIGERATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1986 (38 years ago) |
Entity Number: | 1134781 |
ZIP code: | 14047 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 460, DERBY, NY, United States, 14047 |
Principal Address: | 7274 BEECHWOOD RD, DERBY, NY, United States, 14047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R. PURCELL, SR. | Chief Executive Officer | 7274 BEECHWOOD RD, DERBY, NY, United States, 14047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 460, DERBY, NY, United States, 14047 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-11 | 2008-12-18 | Address | PO BOX 149, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
2002-12-05 | 2005-01-11 | Address | PO BOX 149, DEPEW, NY, 14047, USA (Type of address: Service of Process) |
2002-12-05 | 2005-01-11 | Address | 7274 BEECHWOOD RD, DERBY, NY, 14043, USA (Type of address: Chief Executive Officer) |
2000-12-13 | 2002-12-05 | Address | PO BOX 149, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2000-12-13 | 2002-12-05 | Address | 7274 BEECHWOOD RD, DEPEW, NY, 14047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161205006465 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141215006422 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130108002134 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
101217002475 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
081218002992 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State