Name: | FAMILY DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1986 (39 years ago) |
Entity Number: | 1099804 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 126, SPENCERPORT, NY, United States, 14559 |
Principal Address: | 198 WEBSTER ROAD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 126, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
KEVIN BRONGO | Chief Executive Officer | 198 WEBSTER ROAD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-07-28 | Address | 200 WEBSTER ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2018-04-02 | Address | 12 SCARLET MAPLE DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2002-08-01 | 2018-04-02 | Address | 12 SCARLET MAPLE DR, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2002-08-01 | Address | 44 GILLETT ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2002-08-01 | Address | 44 GILLET ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221213000508 | 2022-12-13 | BIENNIAL STATEMENT | 2022-07-01 |
200728060149 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180717006001 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
180402006377 | 2018-04-02 | BIENNIAL STATEMENT | 2016-07-01 |
120817002711 | 2012-08-17 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State