REFRIGERATED TRANSPORT ELECTRONICS INC.

Name: | REFRIGERATED TRANSPORT ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1981 (44 years ago) |
Entity Number: | 731660 |
ZIP code: | 13101 |
County: | Cortland |
Place of Formation: | New York |
Address: | 1 WEST CENTER STREET, MCGRAW, NY, United States, 13101 |
Principal Address: | 1 WEST CENTER ST, MCGRAW, NY, United States, 13101 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE R. BRICKNER | Chief Executive Officer | 1 WEST CENTER ST., MCGRAW, NY, United States, 13101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WEST CENTER STREET, MCGRAW, NY, United States, 13101 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-29 | 2003-12-08 | Address | 1 WEST CENTER STREET, PO BOX 539, MCGRAW, NY, 13101, USA (Type of address: Chief Executive Officer) |
1999-11-29 | 2006-01-04 | Address | 1 WEST CENTER STREET, MCGRAW, NY, 13101, USA (Type of address: Principal Executive Office) |
1995-03-30 | 1999-11-29 | Address | RD #1, 25 HARTLEY ROAD, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
1995-03-30 | 1999-11-29 | Address | 1 WEST CENTER STREET, PO BOX 539, MCGRAW, NY, 13101, USA (Type of address: Principal Executive Office) |
1995-03-30 | 1999-11-29 | Address | 1 WEST CENTER STREET, PO BOX 539, MCGRAW, NY, 13101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171103006706 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151110006238 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131106006213 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111117002180 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
091127002467 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State