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 |
Name | Role | Address |
---|---|---|
GABRIEL R CALAFATI | Chief Executive Officer | 730 BOULEVARD, KENILWORTH, NJ, United States, 07033 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 730 BOULEVARD, KENILWORTH, NJ, United States, 07033 |
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) |
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