Search icon

ARCTIC REFRIGERATION COMPANY OF BATAVIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCTIC REFRIGERATION COMPANY OF BATAVIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1977 (48 years ago)
Entity Number: 455306
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 26 CEDAR STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MAGER Chief Executive Officer 26 CEDAR STREET, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 CEDAR STREET, BATAVIA, NY, United States, 14020

Unique Entity ID

CAGE Code:
7H6A8
UEI Expiration Date:
2016-11-02

Business Information

Division Name:
N/A
Activation Date:
2015-11-04
Initial Registration Date:
2015-11-03

Commercial and government entity program

CAGE number:
7H6A8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2021-11-02

Contact Information

POC:
JONATHAN W. MAGER
Corporate URL:
www.arcticrefrigeration.com

History

Start date End date Type Value
2003-12-22 2015-12-02 Address 26 CEDAR STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1997-11-06 2003-12-22 Address 159 TRUMBULL PKWY, BATAVIA, NY, 14020, 3339, USA (Type of address: Chief Executive Officer)
1993-01-21 1997-11-06 Address 9446 FRANCIS ROAD, BATAVIA, NY, 14020, 3339, USA (Type of address: Chief Executive Officer)
1993-01-21 2003-12-22 Address 26 CEDAR STREET, BATAVIA, NY, 14020, 3339, USA (Type of address: Principal Executive Office)
1977-11-16 1993-01-21 Address 26 CEDAR ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060701 2020-03-10 BIENNIAL STATEMENT 2019-11-01
171129006180 2017-11-29 BIENNIAL STATEMENT 2017-11-01
151202007093 2015-12-02 BIENNIAL STATEMENT 2015-11-01
131114006496 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111121002038 2011-11-21 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-04
Type:
Prog Related
Address:
4363 FEDERAL DRIVE, GATEWAY CORPORATE PARK, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 343-2194
Add Date:
2007-04-02
Operation Classification:
Private(Property)
power Units:
2
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