Search icon

J.G.F. ALERT REFRIGERATION SERVICE INC.

Company Details

Name: J.G.F. ALERT REFRIGERATION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1989 (35 years ago)
Date of dissolution: 03 Jun 2004
Entity Number: 1384821
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 354 W 56TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-246-0850

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FOUDY Chief Executive Officer 354 W 56TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
JAMES FOUDY DOS Process Agent 354 W 56TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0992051-DCA Inactive Business 1998-08-06 2004-06-30

History

Start date End date Type Value
1989-09-15 1995-06-09 Address RIBICOFF & KOTKIN, ONE LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040603000400 2004-06-03 CERTIFICATE OF DISSOLUTION 2004-06-03
010822002236 2001-08-22 BIENNIAL STATEMENT 2001-09-01
000119002639 2000-01-19 BIENNIAL STATEMENT 1999-09-01
971007002045 1997-10-07 BIENNIAL STATEMENT 1997-09-01
950609002282 1995-06-09 BIENNIAL STATEMENT 1993-09-01
C055394-5 1989-09-15 CERTIFICATE OF INCORPORATION 1989-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
376285 RENEWAL INVOICED 2002-06-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
376286 RENEWAL INVOICED 2000-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1426805 LICENSE INVOICED 1998-08-06 340 Electronic & Home Appliance Service Dealer License Fee
1426806 FINGERPRINT INVOICED 1998-08-05 50 Fingerprint Fee
1426807 FINGERPRINT INVOICED 1998-08-05 50 Fingerprint Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State