D'ALBERTO REFRIGERATION SERVICE INC.

Name: | D'ALBERTO REFRIGERATION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2007 (18 years ago) |
Entity Number: | 3469248 |
ZIP code: | 10005 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1957 PINCKNEY RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID A D'ALBERTO | Chief Executive Officer | 1957 PINCKNEY RD, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-15 | 2015-01-28 | Address | 1957 PINCHNEY RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-01-12 | 2013-02-15 | Address | 175 VANANDEN STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2009-01-12 | 2013-02-15 | Address | 175 VANANDEN STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94044 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94043 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190122060662 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
150128006023 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130215002051 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State