Search icon

T. D. H. REFRIGERATION INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
161086893
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

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 2021-05-06 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-24
Type:
Planned
Address:
1770 HERTEL AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-24
Type:
Prog Related
Address:
4271 LAKE AVENUE, BUFFALO, NY, 14219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-16
Type:
Prog Related
Address:
3870 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-14
Type:
Planned
Address:
1818 NYS ROUTE 3, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-04
Type:
Planned
Address:
MAPLE & BAILEY, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$354,232
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$354,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$356,396.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $354,232

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 668-1590
Add Date:
2005-11-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State