Name: | MESMER REFRIGERATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1981 (44 years ago) |
Entity Number: | 681762 |
ZIP code: | 14206 |
County: | Niagara |
Place of Formation: | New York |
Address: | 930 Bailey Ave, Buffalo, NY, United States, 14206 |
Principal Address: | 930 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT F MESMER | Chief Executive Officer | 930 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 930 Bailey Ave, Buffalo, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2017-02-03 | 2023-11-27 | Address | 930 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2017-02-02 | 2023-11-27 | Address | 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2017-02-02 | 2017-02-03 | Address | 930 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2001-02-28 | 2017-02-02 | Address | 519 HAMBURG ST, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
2001-02-28 | 2017-02-02 | Address | 519 HAMBURG ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
2001-02-28 | 2017-02-02 | Address | 519 HAMBURG ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
1997-02-24 | 2001-02-28 | Address | 519 HAMBURG ST, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
1997-02-24 | 2001-02-28 | Address | 2548 LOVE RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
1997-02-24 | 2001-02-28 | Address | 519 HAMBURG ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127002989 | 2023-11-27 | BIENNIAL STATEMENT | 2023-02-01 |
190205060366 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170203000804 | 2017-02-03 | CERTIFICATE OF CHANGE | 2017-02-03 |
170202006677 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150210006088 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130204006364 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110210002402 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090123003156 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070301002913 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050303002306 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2807665001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9643897106 | 2020-04-15 | 0296 | PPP | 930 Bailey Avenue, Buffalo, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
377573 | Interstate | 2024-08-20 | 4150 | 2020 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
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 | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
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 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State