Search icon

RELIABLE REFRIGERATION INC.

Company Details

Name: RELIABLE REFRIGERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1981 (43 years ago)
Date of dissolution: 29 Jun 2018
Entity Number: 731506
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 34-23 201ST STREET, BAYSIDE, NY, United States, 11361
Principal Address: 34-23 201 STREET, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-225-8700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RELIABLE REFRIGERATION INC. DOS Process Agent 34-23 201ST STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
JAMES M GROGAN Chief Executive Officer 34-23 201 STREET, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
0898899-DCA Inactive Business 1994-06-24 2018-06-30

History

Start date End date Type Value
1995-08-02 2017-11-08 Address 34-23 201 STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1981-11-04 1995-08-02 Address 1423 115TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180629000773 2018-06-29 CERTIFICATE OF DISSOLUTION 2018-06-29
171108006102 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151102007374 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006198 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111208002660 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091202002242 2009-12-02 BIENNIAL STATEMENT 2009-11-01
071204003078 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051215002580 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031029002397 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011108002740 2001-11-08 BIENNIAL STATEMENT 2001-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-01 No data 3423 201ST ST, Queens, BAYSIDE, NY, 11361 Residential Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2384811 RENEWAL INVOICED 2016-07-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1733233 RENEWAL INVOICED 2014-07-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290828 RENEWAL INVOICED 2012-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290829 RENEWAL INVOICED 2010-06-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290830 RENEWAL INVOICED 2008-07-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290831 RENEWAL INVOICED 2006-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290832 RENEWAL INVOICED 2004-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290827 FINGERPRINT INVOICED 2002-07-11 50 Fingerprint Fee
1290833 RENEWAL INVOICED 2002-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290834 RENEWAL INVOICED 2000-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State