Name: | F & R INSTALLERS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1987 (37 years ago) |
Date of dissolution: | 05 May 2017 |
Entity Number: | 1219440 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 11A SOUTH PORTLAND AVE, BROOKLYN, NY, United States, 11217 |
Address: | 63 FLUSHING AVE, UNIT 270, BKLYN NAVY YD, BLDG 280 S419, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA FOSTER | Chief Executive Officer | 63 FLUSHING AVENUE UNIT 270, BKLYN NAVY YD., BLDG 280 S419, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
F & R INSTALLERS CORPORATION | DOS Process Agent | 63 FLUSHING AVE, UNIT 270, BKLYN NAVY YD, BLDG 280 S419, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-03 | 2013-11-08 | Address | 11A SOUTH PORTLAND AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2003-12-03 | 2013-11-08 | Address | 63 FLUSHING AVE, BROOKLY NAVY YD, BLDG 280 S506, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1997-11-25 | 2003-12-03 | Address | 31 GLENMERE WAY, HOLBROOK, NY, 11741, 5011, USA (Type of address: Chief Executive Officer) |
1997-11-25 | 2001-11-02 | Address | 1061 ATLANTIC AVE, BROOKLYN, NY, 11238, 2902, USA (Type of address: Principal Executive Office) |
1997-11-25 | 2003-12-03 | Address | 1061 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
1987-11-19 | 1997-11-25 | Address | 1061 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505000112 | 2017-05-05 | CERTIFICATE OF DISSOLUTION | 2017-05-05 |
131108006683 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111130002727 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091203002502 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
080109002811 | 2008-01-09 | BIENNIAL STATEMENT | 2007-11-01 |
060111002018 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031203002762 | 2003-12-03 | BIENNIAL STATEMENT | 2003-11-01 |
011102002382 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
971125002261 | 1997-11-25 | BIENNIAL STATEMENT | 1997-11-01 |
B569138-2 | 1987-11-19 | CERTIFICATE OF INCORPORATION | 1987-11-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0601765 | Employee Retirement Income Security Act (ERISA) | 2006-03-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | F & R INSTALLERS CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2016-06-23 |
Termination Date | 2016-10-25 |
Section | 1145 |
Status | Terminated |
Parties
Name | TRUSTEES OF THE DISTRICT COUNC |
Role | Plaintiff |
Name | F & R INSTALLERS CORPORATION |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State