Search icon

PHOENIX REFRIGERATION INC.

Company Details

Name: PHOENIX REFRIGERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1995 (30 years ago)
Entity Number: 1922074
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 39 WINDSOR AVE, MINEOLA, NY, United States, 11501
Principal Address: 39 WINDSOR AE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WINDSOR AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
HOWARD T HARRIS Chief Executive Officer 39 WINDSOR AVE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
113266572
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-08 2003-05-14 Address 39 WINDSOR AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-05-08 2003-05-14 Address 39 WINDSOR AVE., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2001-05-08 2003-05-14 Address 39 WINDSOR AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-05-14 2001-05-08 Address 95 SEARING AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1997-05-14 2001-05-08 Address 95 SEARING AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110518003244 2011-05-18 BIENNIAL STATEMENT 2011-05-01
070529003048 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050623002686 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030514002577 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010508002433 2001-05-08 BIENNIAL STATEMENT 2001-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State