Search icon

DRY ICE CORP.

Headquarter

Company Details

Name: DRY ICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1965 (60 years ago)
Entity Number: 186629
ZIP code: 07675
County: New York
Place of Formation: New York
Address: 189 Central Ave, Old Tappan, NJ, United States, 07675
Principal Address: 189 CENTRAL AVENUE, OLD TAPPAN, NJ, United States, 07675

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DRY ICE CORP., RHODE ISLAND 000046134 RHODE ISLAND
Headquarter of DRY ICE CORP., RHODE ISLAND 001711846 RHODE ISLAND
Headquarter of DRY ICE CORP., CONNECTICUT 0300359 CONNECTICUT
Headquarter of DRY ICE CORP., CONNECTICUT 0014194 CONNECTICUT

Chief Executive Officer

Name Role Address
KEITH A RAMSDELL Chief Executive Officer 189 CENTRAL AVENUE, OLD TAPPAN, NJ, United States, 07675

DOS Process Agent

Name Role Address
DRY ICE CORP. DOS Process Agent 189 Central Ave, Old Tappan, NJ, United States, 07675

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-04-26 2024-05-21 Address 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2021-04-26 2024-05-21 Address 189 CENTRAL AVE, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process)
2020-08-13 2021-04-26 Address 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process)
2016-08-25 2021-04-26 Address 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2013-05-03 2016-08-25 Address 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2009-06-04 2020-08-13 Address 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Service of Process)
2009-06-04 2013-05-03 Address 189 CENTRAL AVENUE, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer)
2007-04-23 2009-06-04 Address 7 FRASCO LN, NORWOOD, NJ, 07648, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240521003290 2024-05-21 BIENNIAL STATEMENT 2024-05-21
210426060073 2021-04-26 BIENNIAL STATEMENT 2021-04-01
200813060096 2020-08-13 BIENNIAL STATEMENT 2019-04-01
170412006174 2017-04-12 BIENNIAL STATEMENT 2017-04-01
160825006071 2016-08-25 BIENNIAL STATEMENT 2015-04-01
130503006021 2013-05-03 BIENNIAL STATEMENT 2013-04-01
111213002386 2011-12-13 BIENNIAL STATEMENT 2011-04-01
090604002032 2009-06-04 BIENNIAL STATEMENT 2009-04-01
070423002810 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050629002029 2005-06-29 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340866474 0216000 2015-08-20 849 ST. ANN'S AVENUE, BRONX, NY, 10456
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-08-24
Case Closed 2015-11-10

Related Activity

Type Inspection
Activity Nr 1086545
Safety Yes

Date of last update: 01 Mar 2025

Sources: New York Secretary of State