Detail by Officer/Registered Agent Name
Foreign Profit Corporation
UNITED REFRIGERATION, INC. OF PENNSYLVANIA
Cross Reference Name
UNITED REFRIGERATION, INC.
Filing Information
P22403
23-1307731
01/03/1989
PA
ACTIVE
EVENT CONVERTED TO NOTES
01/04/1989
NONE
Principal Address
Changed: 04/16/2024
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Changed: 04/16/2024
Mailing Address
Changed: 04/16/2024
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Changed: 04/16/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 11/21/2007
Address Changed: 11/21/2007
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 11/21/2007
Address Changed: 11/21/2007
Officer/Director Detail
Name & Address
Title Assistant Secretary
Carosella, Carmen D
Title VP
Reilly, Elizabeth
Title Secretary
Reilly, Elizabeth
Title Assistant Secretary
Leonard, Keith N
Title CFO
Hall, Tom
Title Assistant Treasurer
Sicinski, Matthew J, III
Title Executive Vice President
Barnhouse, Russell
Title Vice President of Administration
Labroli, Stephen J.
Title President
Coyle, Michael
Title CEO
Coyle, Michael
Title Chairman
Reilly, John H, III
Title President
Reilly, John H, III
Title CEO
Reilly, John H, III
Title Executive Vice President
Hope, Nicholas V
Title Treasurer
Hope, Nicholas V
Title General Manager
Hope, Nicholas V
Title Assistant Secretary
Carosella, Carmen D
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title VP
Reilly, Elizabeth
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title Secretary
Reilly, Elizabeth
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title Assistant Secretary
Leonard, Keith N
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title CFO
Hall, Tom
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title Assistant Treasurer
Sicinski, Matthew J, III
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title Executive Vice President
Barnhouse, Russell
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title Vice President of Administration
Labroli, Stephen J.
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title President
Coyle, Michael
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title CEO
Coyle, Michael
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title Chairman
Reilly, John H, III
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title President
Reilly, John H, III
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title CEO
Reilly, John H, III
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title Executive Vice President
Hope, Nicholas V
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title Treasurer
Hope, Nicholas V
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Title General Manager
Hope, Nicholas V
11401 Roosevelt Boulevard
Philadelphia, PA 19154
Philadelphia, PA 19154
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 02/27/2023 |
2024 | 04/16/2024 |
Document Images