Search icon

ALLIED FROZEN STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED FROZEN STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1983 (42 years ago)
Date of dissolution: 01 Jan 2021
Entity Number: 845011
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 260 STATE ST, BROCKPORT, NY, United States, 14420
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DREW BLUM Chief Executive Officer 260 STATE ST, BROCKPORT, NY, United States, 14420

Unique Entity ID

CAGE Code:
4NXR4
UEI Expiration Date:
2020-08-15

Business Information

Activation Date:
2019-08-16
Initial Registration Date:
2007-02-21

Commercial and government entity program

CAGE number:
4NXR4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-17
CAGE Expiration:
2024-08-16

Contact Information

POC:
DANIEL DAUGHERTY

Legal Entity Identifier

LEI Number:
549300MW64850PSSHL52

Registration Details:

Initial Registration Date:
2019-04-16
Next Renewal Date:
2020-04-14
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161200953
Plan Year:
2024
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2019-05-01 2020-09-03 Address 17 MAIDA DR, SPENCERPORT, NY, 14559, 1733, USA (Type of address: Service of Process)
2016-12-23 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2006-12-29 2019-05-01 Address 260 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2006-03-03 2016-12-23 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201230000318 2020-12-30 CERTIFICATE OF MERGER 2021-01-01
200903000362 2020-09-03 CERTIFICATE OF CHANGE 2020-09-03
200420000309 2020-04-20 CERTIFICATE OF MERGER 2020-04-20
190501060288 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007318 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
IN994108M007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
250.00
Base And Exercised Options Value:
250.00
Base And All Options Value:
250.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-02-22
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R498: PATENT AND TRADEMARK SERVICES
Procurement Instrument Identifier:
IN994108M006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
250.00
Base And Exercised Options Value:
250.00
Base And All Options Value:
250.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-02-06
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R498: PATENT AND TRADEMARK SERVICES
Procurement Instrument Identifier:
IN994108M005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
250.00
Base And Exercised Options Value:
250.00
Base And All Options Value:
250.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-02-04
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R498: PATENT AND TRADEMARK SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-01-10
Type:
Referral
Address:
100 ALLIED DRIVE, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-14
Type:
Planned
Address:
5000 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-12-04
Type:
Planned
Address:
2501 BROADWAY STREET, BUFFALO, NY, 14227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-30
Type:
Complaint
Address:
5500 NORTH AMERICAN DRIVE, WEST SENECA, NY, 14224
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-04-21
Type:
Referral
Address:
2501 BROADWAY, BUFFALO, NY, 14227
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CONTINENTAL WESTERN INSURANCE
Party Role:
Plaintiff
Party Name:
ALLIED FROZEN STORAGE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State