Name: | CLIMATE CONTROL REFRIGERATION & AIR CONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1992 (33 years ago) |
Entity Number: | 1640341 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 3085 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Principal Address: | 3085 SENECA STREET, BUFFALO, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS E. INGLUT | Chief Executive Officer | 3085 SENECA ST, BUFFALO, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
CLIMATE CONTROL REFRIGERATION & AIR CONDITIONING, INC. | DOS Process Agent | 3085 SENECA STREET, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-07 | 2000-06-13 | Address | 3085 SENECA STREET, BUFFALO, NY, 14224, 2648, USA (Type of address: Chief Executive Officer) |
1992-06-01 | 2018-06-05 | Address | 3085 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608061398 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180605007430 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
161114006511 | 2016-11-14 | BIENNIAL STATEMENT | 2016-06-01 |
120613006464 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100625002516 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080623002716 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060621002774 | 2006-06-21 | BIENNIAL STATEMENT | 2006-06-01 |
041028002528 | 2004-10-28 | BIENNIAL STATEMENT | 2004-06-01 |
020905002294 | 2002-09-05 | BIENNIAL STATEMENT | 2002-06-01 |
000613002452 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106862493 | 0213600 | 1997-02-12 | TOPS MARKET, 1900 WASHINGTON STREET, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901212225 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-27 |
Case Closed | 1993-10-09 |
Related Activity
Type | Complaint |
Activity Nr | 74132127 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-09-27 |
Abatement Due Date | 1993-10-30 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1993-09-27 |
Abatement Due Date | 1993-10-30 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260403 I02 I |
Issuance Date | 1993-09-27 |
Abatement Due Date | 1993-09-30 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3652957105 | 2020-04-11 | 0296 | PPP | 3085 seneca street, BUFFALO, NY, 14224-2648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State