Search icon

ARCTIC GLACIER U.S.A., INC.

Company Details

Name: ARCTIC GLACIER U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2012 (13 years ago)
Entity Number: 4274723
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 141 jeremy point pl, MOORESVILLE, NC, United States, 28117

Chief Executive Officer

Name Role Address
PETER LAPORT Chief Executive Officer 141 JEREMY POINT PL, MOORESVILLE, NC, United States, 28117

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Address
717978 Retail grocery store 35 ENGEL ST, HICKSVILLE, NY, 11801
703348 Retail grocery store 225 LAKE ST, NEWBURGH, NY, 12550

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 141 JEREMY POINT PL, MOORESVILLE, NC, 28117, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address ONE BALA PLAZA, STE 622, BALA CYNWYD, PA, 19127, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address ONE BALA PLAZA, STE 622, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 363 BLOOMFIELD AVE, UNIT 3B, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 363 BLOOMFIELD AVE, UNIT 3B, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241212000083 2024-12-03 AMENDMENT TO BIENNIAL STATEMENT 2024-12-03
240716002747 2024-07-16 BIENNIAL STATEMENT 2024-07-16
220701000888 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200729060181 2020-07-29 BIENNIAL STATEMENT 2020-07-01
SR-61181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-18
Type:
Planned
Address:
225 LAKE STREET, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-11-10
Type:
Planned
Address:
500 FENIMORE ROAD, MAMARONECK, NY, 10543
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2016-11-10
Type:
Prog Related
Address:
500 FENIMORE ROAD, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-29
Type:
Referral
Address:
35 ENGEL STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-17
Type:
Referral
Address:
35 ENGEL STREET, HICKSVILLE, NY, 11801
Safety Health:
Health
Scope:
Partial

Date of last update: 26 Mar 2025

Sources: New York Secretary of State