Search icon

PARTHENON FRAMING, INC.

Company Details

Name: PARTHENON FRAMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1987 (38 years ago)
Date of dissolution: 22 Jun 2021
Entity Number: 1206398
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2851 WOODS AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGAPI FRAMES (PARTHENON FRAMING) DOS Process Agent 2851 WOODS AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
FOTIS SAPSIS Chief Executive Officer 140-4 KEYLAND COURT, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2007-10-31 2022-02-09 Address 2851 WOODS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2001-10-04 2007-10-31 Address 2851 WOODS AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2001-10-04 2022-02-09 Address 140-4 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-07-07 2001-10-04 Address 2851 WOODS AVENUE, OCEANSIDE, NY, 11572, 2130, USA (Type of address: Principal Executive Office)
1995-07-07 2001-10-04 Address 2851 WOODS AVENUE, OCEANSIDE, NY, 11572, 2130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220209001452 2021-06-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-22
131021002289 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111104002276 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091028002133 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071031002893 2007-10-31 BIENNIAL STATEMENT 2007-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 563-9893
Add Date:
2013-10-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State