Search icon

FRIENDLY COUNTRY, INC.

Company Details

Name: FRIENDLY COUNTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1986 (39 years ago)
Entity Number: 1115490
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 4312 Albany Post Road, Hyde Park, NY, United States, 12538
Principal Address: 58 LOCUST GROVE RD., RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABOYOUN & HELLER LLC DOS Process Agent 4312 Albany Post Road, Hyde Park, NY, United States, 12538

Chief Executive Officer

Name Role Address
MICHAEL OSTROW Chief Executive Officer 4312 ALBANY POST ROAD, HYDE PARK, NY, United States, 12538

Form 5500 Series

Employer Identification Number (EIN):
141686019
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
84
Sponsors DBA Name:
FRIENDLY MOTORCARS
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
79
Sponsors DBA Name:
FRIENDLY MOTORCARS
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
77
Sponsors DBA Name:
FRIENDLY MOTORCARS
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
60
Sponsors DBA Name:
FRIENDLY MOTORCARS
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-10 2016-09-27 Address 134 OLD POST ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2010-09-10 2018-09-12 Address 77 RTE 46 W, PINE BROOK, NJ, 07058, USA (Type of address: Service of Process)
2006-11-15 2010-09-10 Address JOE ABOYOUN, 695 ROUTE 46 WEST, STE 401, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process)
2002-09-20 2016-09-27 Address 150 MORTON RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2002-09-20 2014-09-10 Address 150 MORTON RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221005001302 2022-10-05 BIENNIAL STATEMENT 2022-09-01
201026060370 2020-10-26 BIENNIAL STATEMENT 2020-09-01
180912006359 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160927006248 2016-09-27 BIENNIAL STATEMENT 2016-09-01
140910006162 2014-09-10 BIENNIAL STATEMENT 2014-09-01

Court Cases

Court Case Summary

Filing Date:
2012-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MARINO
Party Role:
Plaintiff
Party Name:
FRIENDLY COUNTRY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State