Name: | GO-FAST REFRIGERATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (35 years ago) |
Entity Number: | 1483374 |
ZIP code: | 12533 |
County: | Bronx |
Place of Formation: | New York |
Address: | 65 SADDLE RIDGE DR, HOPEWELL JCT, NY, United States, 12533 |
Principal Address: | 65 SADDLE RIDGE DR, HOPEWELL JUNCTION, NY, United States, 12523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 SADDLE RIDGE DR, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
GARY FEDERICO | Chief Executive Officer | PO BOX 1070, HOPEWELL JCT, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-16 | 2010-10-13 | Address | 3188 PHILIP AVE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
2006-10-16 | 2010-10-13 | Address | 3188 PHILIP AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1996-10-23 | 2006-10-16 | Address | 3028 E. TREMONT AVE, BRONX, NY, 10461, 5726, USA (Type of address: Service of Process) |
1995-07-07 | 2004-11-16 | Address | 3028 E TREMONT AVE, BRONX, NY, 10461, 5726, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2006-10-16 | Address | 3279 TIERNEY PL, BRONX, NY, 10405, 4023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004006686 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101013002008 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080926002612 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061016002300 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041116002691 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State