Search icon

FRANCONIA INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRANCONIA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1955 (70 years ago)
Entity Number: 102772
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1813 N. Mill Street, Suite C, Naperville, IL, United States, 60563
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RUDIGER KRAEMER Chief Executive Officer 1813 N. MILL STREET, SUITE C, NAPERVILLE, IL, United States, 60563

Links between entities

Type:
Headquarter of
Company Number:
0884094
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73835542
State:
ILLINOIS

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 1813 N. MILL STREET, SUITE C, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 145 CENTER STREET, MERIDEN, CT, 06457, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-03-26 Address 925 CHASE AVENUE, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer)
2024-01-26 2025-03-26 Address 1813 N. MILL STREET, SUITE C, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 1813 N. MILL STREET, SUITE C, NAPERVILLE, IL, 60563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326001194 2025-03-26 BIENNIAL STATEMENT 2025-03-26
240126002535 2024-01-26 CERTIFICATE OF CHANGE BY ENTITY 2024-01-26
230330000623 2023-03-30 BIENNIAL STATEMENT 2023-03-01
220927002829 2022-09-27 BIENNIAL STATEMENT 2021-03-01
130408002154 2013-04-08 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State