FREDDIE'S SHOPPING KART REPAIR, INC.

Name: | FREDDIE'S SHOPPING KART REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1987 (38 years ago) |
Entity Number: | 1204143 |
ZIP code: | 14024 |
County: | Erie |
Place of Formation: | New York |
Address: | 6341 RAILROAD AVE., BLISS, NY, United States, 14024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA NAPPO | Chief Executive Officer | 4504 BLOCK ROAD, DELEVAN, NY, United States, 14042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6341 RAILROAD AVE., BLISS, NY, United States, 14024 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 4504 BLOCK ROAD, DELEVAN, NY, 14042, USA (Type of address: Chief Executive Officer) |
2011-11-08 | 2025-02-18 | Address | 4504 BLOCK ROAD, DELEVAN, NY, 14042, USA (Type of address: Chief Executive Officer) |
1999-10-06 | 2011-11-08 | Address | 13062 WARNER HILL RD, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1999-10-06 | Address | 13062 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1999-10-06 | Address | 13062 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001009 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
130924002026 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
111108002521 | 2011-11-08 | BIENNIAL STATEMENT | 2011-09-01 |
090828002500 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070920002568 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State