Search icon

BAILEY REFRIGERATION CO., INC.

Headquarter

Company Details

Name: BAILEY REFRIGERATION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1988 (37 years ago)
Entity Number: 1230606
ZIP code: 07001
County: Kings
Place of Formation: New Jersey
Address: BENJAMIN A. BAILEY, 2323 RANDOLPH AVENUE, AVENEL, NJ, United States, 07001
Principal Address: 2323 RANDOLPH AVENUE, AVENEL, NJ, United States, 07001

Agent

Name Role Address
WILLIAM A. STONE, ESQ Agent 471 TROY-SCHENECTADY RD, LAHTAM, NY, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BENJAMIN A. BAILEY, 2323 RANDOLPH AVENUE, AVENEL, NJ, United States, 07001

Chief Executive Officer

Name Role Address
B. A. BAILEY Chief Executive Officer 2323 RANDOLPH AVENUE, AVENEL, NJ, United States, 07001

Links between entities

Type:
Headquarter of
Company Number:
836617
State:
FLORIDA

History

Start date End date Type Value
1988-01-28 1994-02-04 Address BENJAMIN A. BAILEY, 2323 RANDOLPH AVE., AVENEL, NJ, 07001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226002302 2014-02-26 BIENNIAL STATEMENT 2014-01-01
100120002104 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080225002015 2008-02-25 BIENNIAL STATEMENT 2008-01-01
060215002200 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040217002035 2004-02-17 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-05-12
Type:
FollowUp
Address:
74 SULLIVAN STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-23
Type:
Planned
Address:
74 SULLIVAN ST, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-11-04
Type:
Planned
Address:
74 SULLIVAN STREET, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1973-11-15
Type:
Planned
Address:
PIER 4 1/2 TODDS, New York -Richmond, NY, 11231
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State