Search icon

INDUSTRIAL REFRIGERATION, INC.

Company Details

Name: INDUSTRIAL REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1945 (79 years ago)
Entity Number: 56694
ZIP code: 11779
County: New York
Place of Formation: New York
Address: 146-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ROSTKOWSKI Chief Executive Officer 146-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-10-11 2023-10-11 Address 146-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2003-11-07 2023-10-11 Address 146-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2003-11-07 2023-10-11 Address 146-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1999-11-05 2003-11-07 Address 975-A LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1999-11-05 2003-11-07 Address 975-A LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1999-11-05 2003-11-07 Address 975-A LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1997-11-12 1999-11-05 Address 833 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-11-12 1999-11-05 Address 833 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-11-12 1999-11-05 Address 833 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-07-12 1997-11-12 Address 317 W 13TH ST, 3RD FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002819 2023-10-11 BIENNIAL STATEMENT 2023-10-01
220926001738 2022-09-26 BIENNIAL STATEMENT 2021-10-01
171003006050 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006165 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111028002413 2011-10-28 BIENNIAL STATEMENT 2011-10-01
100303002934 2010-03-03 BIENNIAL STATEMENT 2009-10-01
071017002997 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051128002926 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031107002349 2003-11-07 BIENNIAL STATEMENT 2003-10-01
010924002181 2001-09-24 BIENNIAL STATEMENT 2001-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341136596 0214700 2015-12-22 35 ENGEL STREET, HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-12-22
Emphasis N: CHEMNEP
Case Closed 2016-06-27

Related Activity

Type Complaint
Activity Nr 1018455
Safety Yes
Health Yes
Type Inspection
Activity Nr 1109032
Safety Yes
Type Inspection
Activity Nr 1109043
Safety Yes
Type Inspection
Activity Nr 1090928
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 H03 IV
Issuance Date 2016-06-13
Abatement Due Date 2016-06-17
Current Penalty 1800.0
Initial Penalty 2800.0
Final Order 2016-06-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(h)(3)(iv): The contract employer did not assure that each contract employee followed the safety rules of the facility including the safe work practices required by paragraph (f)(4) of this section. (a) 35 Engel Street, Hicksville, NY (Worksite)  Refrigeration contractor, Industrial Refrigeration, Inc., did not ensure its employees followed the host employers safety rules for entering and exiting the facility by signing out on the Visitors Log when they completed their work and departed the facility on, or about December 17, 2016. Note: The employer is required to submit abatement certification for this violation, in accordance with 29 CFR 1903.19.
100208883 0214700 1987-01-22 WAVERLY AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-23
Case Closed 1987-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-02-02
Abatement Due Date 1987-02-05
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1206787702 2020-05-01 0235 PPP 146-1 REMINGTON BLVD, RONKONKOMA, NY, 11779
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295000
Loan Approval Amount (current) 295000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 298677.99
Forgiveness Paid Date 2021-08-03
9848518304 2021-01-31 0235 PPS 146 Remington Blvd Ste 1, Ronkonkoma, NY, 11779-6962
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287500
Loan Approval Amount (current) 287500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6962
Project Congressional District NY-02
Number of Employees 18
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 290466.2
Forgiveness Paid Date 2022-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2179548 Intrastate Non-Hazmat 2024-10-29 5000 2023 2 1 Private(Property)
Legal Name INDUSTRIAL REFRIGERATION INC
DBA Name -
Physical Address 1461-1 REMINGTON BLVD, RUNKONKOMA, NY, 11779, US
Mailing Address 1461-1 REMINGTON BLVD, RUNKONKOMA, NY, 11779, US
Phone (631) 913-0261
Fax -
E-mail AMMO@INDUSTRIALREFRIG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value .75
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L61001227
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 69215MD
License state of the main unit NY
Vehicle Identification Number of the main unit 1GD312CG3DF218236
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-27
Code of the violation 393110
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Failing to meet minimum tiedown requirements
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Mar 2025

Sources: New York Secretary of State