Search icon

FRAN-ROM ASSOCIATES, INC.

Company Details

Name: FRAN-ROM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1986 (38 years ago)
Entity Number: 1109211
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 707 YONKERS AVE, YONKERS, NY, United States, 10704
Address: 707 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRAN-ROM ASSOCIATES, INC. DOS Process Agent 707 YONKERS AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
FRANCO MILIO Chief Executive Officer 707 YONKERS AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 707 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-16 2024-12-23 Address 707 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2021-01-07 2024-12-23 Address 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-09-08 2021-01-07 Address 103 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2005-09-08 2021-02-16 Address 103 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2005-09-08 2016-12-06 Address 103 ASHBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1986-12-08 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-08 2005-09-08 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002254 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221223000592 2022-12-23 BIENNIAL STATEMENT 2022-12-01
210216060851 2021-02-16 BIENNIAL STATEMENT 2020-12-01
210107000502 2021-01-07 CERTIFICATE OF CHANGE 2021-01-07
161206002004 2016-12-06 BIENNIAL STATEMENT 2016-12-01
050908002574 2005-09-08 BIENNIAL STATEMENT 2004-12-01
B432427-3 1986-12-08 CERTIFICATE OF INCORPORATION 1986-12-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State