Name: | ASPEN REFRIGERANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2008 (17 years ago) |
Entity Number: | 3700108 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 300 Tice Blvd, Ste 290, Woodcliff Lake, NJ, United States, 07677 |
Name | Role | Address |
---|---|---|
ASPEN REFRIGERANTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN F COLEMAN | Chief Executive Officer | 300 TICE BLVD, STE 290, WOODCLIFF LAKE, NJ, United States, 07677 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-18 | 2024-07-18 | Address | 1 BLUE HILL PLAZA, 14TH FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-07-18 | Address | 300 TICE BLVD, STE 290, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2019-05-21 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-21 | 2024-07-18 | Address | 1 BLUE HILL PLAZA, 14TH FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718000952 | 2024-07-18 | BIENNIAL STATEMENT | 2024-07-18 |
220727001025 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
190521060290 | 2019-05-21 | BIENNIAL STATEMENT | 2018-07-01 |
SR-50366 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50367 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State