Search icon

ELECTRO FREEZE DISTRIBUTORS OF N.Y.C., INC.

Company Details

Name: ELECTRO FREEZE DISTRIBUTORS OF N.Y.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1964 (61 years ago)
Entity Number: 176102
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 57A Mall Drive, Commack, NY, United States, 11725
Principal Address: 57A MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELECTRO FREEZE DISTRIBUTORS OF N.Y.C., INC. DOS Process Agent 57A Mall Drive, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANALIESE DEZENZO Chief Executive Officer 57A MALL DRIVE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
112032391
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-31 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-07-31 Address 57A MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-27 2024-07-31 Address 57A MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-03-27 2024-07-31 Address 57A MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001537 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220321002248 2022-03-21 BIENNIAL STATEMENT 2020-05-01
160518006324 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140508006662 2014-05-08 BIENNIAL STATEMENT 2014-05-01
130327002237 2013-03-27 BIENNIAL STATEMENT 2012-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State