Search icon

F & E MEZZANO, INC.

Company Details

Name: F & E MEZZANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1959 (66 years ago)
Date of dissolution: 05 Mar 2002
Entity Number: 118732
ZIP code: 12108
County: Hamilton
Place of Formation: New York
Address: FISH MOUNTAIN RD, PO BOX 763, LAKE PLEASANT, NY, United States, 12108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. FRANK L. MEZZANO Chief Executive Officer FISH MOUNTAIN RD, PO BOX 763, LAKE PLEASANT, NY, United States, 12108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FISH MOUNTAIN RD, PO BOX 763, LAKE PLEASANT, NY, United States, 12108

History

Start date End date Type Value
1999-04-20 2001-04-19 Address ROUTE 8 PO BOX 168, SPECULATOR, NY, 12164, 0168, USA (Type of address: Service of Process)
1999-04-20 2001-04-19 Address ROUTE 8, PO BOX 168, SPECULATOR, NY, 12164, 0168, USA (Type of address: Chief Executive Officer)
1999-04-20 2001-04-19 Address ROUTE 8 PO BOX 168, SPECULATOR, NY, 12164, 0168, USA (Type of address: Principal Executive Office)
1997-05-09 1999-04-20 Address ROUTE 8 PO BOX 145, SPECULATOR, NY, 12164, 0145, USA (Type of address: Principal Executive Office)
1997-05-09 1999-04-20 Address ROUTE 8, PO BOX 145, SPECULATOR, NY, 12164, 0145, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020305000462 2002-03-05 CERTIFICATE OF DISSOLUTION 2002-03-05
010419002668 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990728000309 1999-07-28 CERTIFICATE OF AMENDMENT 1999-07-28
990420002761 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970509002807 1997-05-09 BIENNIAL STATEMENT 1997-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State