Search icon

CAIRE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAIRE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2015 (9 years ago)
Entity Number: 4866684
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, United States, 30107

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEN HOSAKO Chief Executive Officer 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, United States, 30107

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer)
2019-12-11 2024-06-03 Address 2200 AIRPORT INDUSTRIAL DRIVE, SUITE 500, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer)
2018-02-26 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-12-05 2019-12-11 Address 3055 TORRINGTON DRIVE, BALL GROUND, GA, 30107, USA (Type of address: Chief Executive Officer)
2017-12-05 2019-12-11 Address 2200 AIRPORT INDUSTRIAL DRIVE, BALL GROUND, GA, 30107, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603006673 2024-06-03 BIENNIAL STATEMENT 2024-06-03
211220000551 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191211060131 2019-12-11 BIENNIAL STATEMENT 2019-12-01
180226000011 2018-02-26 CERTIFICATE OF CHANGE 2018-02-26
171205006887 2017-12-05 BIENNIAL STATEMENT 2017-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-04
Type:
Planned
Address:
260 CREEKSIDE DRIVE, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State