Search icon

FRANK BRISCOE COMPANY, INC.

Company Details

Name: FRANK BRISCOE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1956 (69 years ago)
Entity Number: 108598
ZIP code: 07033
County: New York
Place of Formation: New Jersey
Address: 730 BOULEVARD, KENILWORTH, NJ, United States, 07033

Chief Executive Officer

Name Role Address
GABRIEL R CALAFATI Chief Executive Officer 730 BOULEVARD, KENILWORTH, NJ, United States, 07033

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 BOULEVARD, KENILWORTH, NJ, United States, 07033

History

Start date End date Type Value
1999-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-06-10 1998-05-26 Address 7 BECKER FARM ROAD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
1996-06-10 1998-05-26 Address 7 BECKER FARM ROAD, ROSELAND, NJ, 07068, USA (Type of address: Principal Executive Office)
1996-06-10 1998-05-26 Address 7 BECKER FARM ROAD, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
1993-01-28 1996-06-10 Address THE BRISCOE BLDG., 3 ADP BLVD, ROSELAND, NJ, 07068, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-1487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991210000873 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
980526002128 1998-05-26 BIENNIAL STATEMENT 1998-05-01
960610002189 1996-06-10 BIENNIAL STATEMENT 1996-05-01
000048004279 1993-09-27 BIENNIAL STATEMENT 1993-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State