Search icon

F & R INSTALLERS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA FOSTER Chief Executive Officer 63 FLUSHING AVENUE UNIT 270, BKLYN NAVY YD., BLDG 280 S419, BROOKLYN, NY, United States, 11205

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601765 Employee Retirement Income Security Act (ERISA) 2006-03-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-03-07
Termination Date 2006-03-31
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name F & R INSTALLERS CORPORATION
Role Defendant
1604858 Employee Retirement Income Security Act (ERISA) 2016-06-23 voluntarily
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