Search icon

THE ICE MAHN REFRIGERATION COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL MAHN Chief Executive Officer 10 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WALKER ROAD, HOPEWELL JUNCTION, NY, United States, 12533

History

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)
2001-03-09 2008-12-30 Address 2364 RTE 55, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1999-01-13 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-13 2005-03-03 Address 1040 STATE STREET, RTE 55, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

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
150203007011 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130204002164 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110214002130 2011-02-14 BIENNIAL STATEMENT 2011-01-01
081230002863 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061228002024 2006-12-28 BIENNIAL STATEMENT 2007-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4245417 Intrastate Non-Hazmat 2024-05-24 - - 1 2 Private(Property)
Legal Name THE ICE MAHN REFRIGERATION COMPANY INC
DBA Name -
Physical Address 10 WALKER RD , HOPEWELL JUNCTION, NY, 12533-5526, US
Mailing Address 10 WALKER RD , HOPEWELL JUNCTION, NY, 12533-5526, US
Phone (845) 724-3221
Fax (845) 724-3221
E-mail ICEMAHN@COMCAST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State