Search icon

ARCTIC FREEZERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCTIC FREEZERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1968 (57 years ago)
Date of dissolution: 02 Jun 2010
Entity Number: 228232
ZIP code: 14213
County: Erie
Place of Formation: Delaware
Principal Address: 1150 NIAGARA STREET, BUFFALO, NY, United States, 14213
Address: ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT E. RICH, JR. Chief Executive Officer 1150 NIAGARA STREET, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2003-12-15 2010-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-12-15 2010-06-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-18 2006-09-19 Address 197 SCOTT STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
1993-05-18 2003-12-15 Address % MAUREEN O. HURLEY, 1150 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1968-09-20 2003-12-15 Address 90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100602000260 2010-06-02 SURRENDER OF AUTHORITY 2010-06-02
080909002081 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060919002100 2006-09-19 BIENNIAL STATEMENT 2006-09-01
031215000349 2003-12-15 CERTIFICATE OF CHANGE 2003-12-15
C267945-2 1998-12-14 ASSUMED NAME CORP INITIAL FILING 1998-12-14

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-02-06
Type:
Prog Other
Address:
197 SCOTT STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State