UNITED REFRIGERATION, INC.

Name: | UNITED REFRIGERATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305649 |
ZIP code: | 19154 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 11401 Roosevelt Boulevard, Philadelphia, PA, United States, 19154 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
UNITED REFRIGERATION, INC. | DOS Process Agent | 11401 Roosevelt Boulevard, Philadelphia, PA, United States, 19154 |
Name | Role | Address |
---|---|---|
JOHN H REILLY III | Chief Executive Officer | 11401 ROOSEVELT BOULEVARD, PHILADELPHIA, PA, United States, 19154 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 11401 ROOSEVELT BOULEVARD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer) |
2020-11-13 | 2024-11-08 | Address | 11401 ROOSEVELT BOULEVARD, PHILADELPHIA, PA, 19154, 2197, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-02 | 2024-11-08 | Address | 11401 ROOSEVELT BOULEVARD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2018-11-02 | Address | 11401 ROOSEVELT BOULEVARD, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241108000890 | 2024-11-08 | BIENNIAL STATEMENT | 2024-11-08 |
221111001189 | 2022-11-11 | BIENNIAL STATEMENT | 2022-11-01 |
201113060219 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-17283 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181102006982 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-06-25 | 2021-08-11 | Damaged Goods | No | 0.00 | Advised to Sue |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State