Search icon

INDUSTRIAL COOLING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIAL COOLING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1998 (27 years ago)
Date of dissolution: 28 Aug 2024
Entity Number: 2294014
ZIP code: 11520
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: INDUSTRIAL COOLING INC.
Address: 83 HAMPTON PLACE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
INDUSTRIAL COOLING, INC. DOS Process Agent 83 HAMPTON PLACE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
VITO COSTANZA Chief Executive Officer 83 HAMPTON PLACE, FREEPORT, NY, United States, 11520

Agent

Name Role
Registered Agent Revoked Agent

Form 5500 Series

Employer Identification Number (EIN):
742892098
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 83 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2024-08-28 2024-08-28 Address 1325 FRANKLIN AVENUE, SUITE 235, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2024-08-28 2024-08-28 Address 83 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 83 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-28 Address 83 HAMPTON PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828001748 2024-08-28 CERTIFICATE OF AMENDMENT 2024-08-28
240828002618 2024-08-28 CERTIFICATE OF TERMINATION 2024-08-28
240827002258 2024-08-27 BIENNIAL STATEMENT 2024-08-27
210607000255 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
210601061327 2021-06-01 BIENNIAL STATEMENT 2020-09-01

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292358.8
Current Approval Amount:
292358
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294459.08

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 867-7725
Add Date:
2012-02-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State