Search icon

FEDER-CO., INC.

Company Details

Name: FEDER-CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1987 (38 years ago)
Entity Number: 1175024
ZIP code: 13760
County: Tioga
Place of Formation: New York
Address: 3154 DUTCHTOWN RD, ENDICOTT, NY, United States, 13760
Principal Address: 3154 DUTCHTOWN ROAD, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE JAMES FEDERKO DOS Process Agent 3154 DUTCHTOWN RD, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
BRUCE JAMES FEDERKO Chief Executive Officer 3154 DUTCHTOWN ROAD, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 3154 DUTCHTOWN ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-05 Address 3154 DUTCHTOWN ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2025-05-05 Address 3154 DUTCHTOWN RD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2011-06-07 2023-06-05 Address 3154 DUTCHTOWN ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505003892 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230605001760 2023-06-05 BIENNIAL STATEMENT 2023-06-05
210607002004 2021-06-07 BIENNIAL STATEMENT 2021-05-01
190717002020 2019-07-17 BIENNIAL STATEMENT 2019-05-01
170515002031 2017-05-15 BIENNIAL STATEMENT 2017-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State