Search icon

CRS REFRIGERATION SERVICES, INC.

Company Details

Name: CRS REFRIGERATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1982 (43 years ago)
Entity Number: 753503
ZIP code: 12148
County: Saratoga
Place of Formation: New York
Address: 43 GARNSEY RD, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRS REFRIGERATION SERVICES, INC. RETIREMENT PLAN 2021 141631704 2022-08-22 CRS REFRIGERATION SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 5182920627
Plan sponsor’s address 43 GARNSEY ROAD, REXFORD, NY, 12148
CRS REFRIGERATION SERVICES, INC. RETIREMENT PLAN 2020 141631704 2021-03-17 CRS REFRIGERATION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 5182920627
Plan sponsor’s address 43 GARNSEY ROAD, REXFORD, NY, 12148
CRS REFRIGERATION SERVICES, INC. RETIREMENT PLAN 2019 141631704 2020-10-08 CRS REFRIGERATION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 5182920627
Plan sponsor’s address 43 GARNSEY ROAD, REXFORD, NY, 12148
CRS REFRIGERATION SERVICES, INC. RETIREMENT PLAN 2018 141631704 2019-10-11 CRS REFRIGERATION SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 5182920627
Plan sponsor’s address 43 GARNSEY ROAD, REXFORD, NY, 12148

Chief Executive Officer

Name Role Address
ROBERT P DICOCCO Chief Executive Officer 43 GARNSEY RD, REXFORD, NY, United States, 12148

DOS Process Agent

Name Role Address
ROBERT P DICOCCO DOS Process Agent 43 GARNSEY RD, REXFORD, NY, United States, 12148

History

Start date End date Type Value
2004-02-17 2014-04-14 Address 619 FIFTY-SIX ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Service of Process)
2004-02-17 2014-04-14 Address 619 FIFTY-SIX ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Chief Executive Officer)
1996-05-29 2004-02-17 Address 2926 NY 2, CROPSEYVILLE, NY, 12052, USA (Type of address: Service of Process)
1996-05-29 2004-02-17 Address 2926 NY 2, CROPSEYVILLE, NY, 12052, USA (Type of address: Chief Executive Officer)
1996-05-29 2014-04-14 Address 619 56 ROAD, PETERSBURGH, NY, 12138, USA (Type of address: Principal Executive Office)
1995-05-24 1996-05-29 Address RD 1, BOX 127 C, CROPSEYVILLE, NY, 12052, 9713, USA (Type of address: Chief Executive Officer)
1995-05-24 1996-05-29 Address RD 1, BOX 127 C, CROPSEYVILLE, NY, 12052, 9713, USA (Type of address: Principal Executive Office)
1995-05-24 1996-05-29 Address RD 1, BOX 127 C, CROPSEYVILLE, NY, 12052, 9713, USA (Type of address: Service of Process)
1982-03-04 1995-05-24 Address 168 MARRIOTT AVE., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1982-02-24 1982-03-04 Address 69 OAK ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002155 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120312002788 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100308002736 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080201002436 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060302002120 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040217002090 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020211002172 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000306002478 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980219002316 1998-02-19 BIENNIAL STATEMENT 1998-02-01
960529002498 1996-05-29 BIENNIAL STATEMENT 1994-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136126 Intrastate Non-Hazmat 2004-06-29 3000 2003 1 1 Private(Property)
Legal Name CRS REFRIGERATION SERVICES INC
DBA Name -
Physical Address 619 FIFTY SIX ROAD, PETERSBURGH, NY, 12138, US
Mailing Address 619 FIFTY SIX ROAD, PETERSBURGH, NY, 12138, US
Phone (518) 292-0627
Fax (518) 384-7399
E-mail -

Safety Measurement System - All Transportation

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: 17 Mar 2025

Sources: New York Secretary of State