Search icon

PHIL'S REFRIGERATION HARDWARE SERVICES, INC.

Company Details

Name: PHIL'S REFRIGERATION HARDWARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640557
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 517 LINCOLN AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 LINCOLN AVE, WEST HEMPSTEAD, NY, United States, 11552

Agent

Name Role Address
MYRIAM POLIGADU Agent 125 HEMPSTEAD GARDENS DRIVE, APT. F2C, WEST HEMPSTEAD, NY, 11552

Chief Executive Officer

Name Role Address
MYRIAM POLIGADU Chief Executive Officer 517 LINCOLN AVE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 517 LINCOLN AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2010-04-13 2025-01-09 Address 517 LINCOLN AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2010-04-13 2025-01-09 Address 517 LINCOLN AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2008-03-25 2025-01-09 Address 125 HEMPSTEAD GARDENS DRIVE, APT. F2C, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Registered Agent)
2008-03-25 2010-04-13 Address 125 HEMPSTEAD GARDENS DRIVE, APT. F2C, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2008-03-06 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-06 2008-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-06 2008-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000904 2025-01-09 BIENNIAL STATEMENT 2025-01-09
100413002998 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080325000479 2008-03-25 CERTIFICATE OF CHANGE 2008-03-25
080306000041 2008-03-06 CERTIFICATE OF INCORPORATION 2008-03-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State