Search icon

T. D. H. REFRIGERATION INC.

Company Details

Name: T. D. H. REFRIGERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1977 (48 years ago)
Date of dissolution: 20 Feb 2025
Entity Number: 435552
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 55 BOXWOOD LN, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W RANDON Chief Executive Officer 55 BOXWOOD LN, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
ROBERT W. RANDON DOS Process Agent 55 BOXWOOD LN, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2025-01-23 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-12-05 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-11-29 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-05-06 2025-01-24 Address 55 BOXWOOD LN, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 55 BOXWOOD LN, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2021-05-06 2025-01-24 Address 55 BOXWOOD LN, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 55 BOXWOOD LN, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2011-04-27 2021-05-06 Address 55 BOXWOOD LN, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2011-04-27 2021-05-06 Address 55 BOXWOOD LN, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1977-05-24 2024-11-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250220000619 2025-02-20 CERTIFICATE OF MERGER 2025-02-20
250124000128 2025-01-23 BIENNIAL STATEMENT 2025-01-23
210506060070 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061563 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190320060025 2019-03-20 BIENNIAL STATEMENT 2017-05-01
130517006202 2013-05-17 BIENNIAL STATEMENT 2013-05-01
20120423056 2012-04-23 ASSUMED NAME CORP INITIAL FILING 2012-04-23
110427002189 2011-04-27 BIENNIAL STATEMENT 2011-05-01
A402580-6 1977-05-24 CERTIFICATE OF INCORPORATION 1977-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310752142 0215800 2007-11-14 1818 NYS ROUTE 3, FULTON, NY, 13069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-19
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State