Name: | THE ICE MAHN REFRIGERATION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1999 (26 years ago) |
Entity Number: | 2334742 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 10 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MAHN | Chief Executive Officer | 10 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 10 WALKER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2025-01-31 | Address | 10 WALKER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2025-01-31 | Address | 10 WALKER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2005-03-03 | 2008-12-30 | Address | 2364 ROUTE 55, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2001-03-09 | 2008-12-30 | Address | 2364 RTE 55, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131004016 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230125002643 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210126060021 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190122060133 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170209006058 | 2017-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State