THERMO KING REFRIGERATION OF MIDDLETOWN, INC.

Name: | THERMO KING REFRIGERATION OF MIDDLETOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1981 (44 years ago) |
Entity Number: | 690736 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 441 COUNTY ROUTE 56, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN DEMBERG | Chief Executive Officer | 441 COUNTY ROUTE 56, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THERMO KING REFRIGERATION OF MIDDLETOWN INC. | DOS Process Agent | 441 COUNTY ROUTE 56, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 441 COUNTY ROUTE 56, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-20 | 2025-04-01 | Address | 441 COUNTY ROUTE 56, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2024-08-20 | Address | 441 COUNTY ROUTE 56, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-08-20 | 2025-04-01 | Address | 441 COUNTY ROUTE 56, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045091 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240820002866 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220621000399 | 2022-06-21 | BIENNIAL STATEMENT | 2021-04-01 |
130506002430 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110830002826 | 2011-08-30 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State