FRED C. JOHNSON & SON, INC.

Name: | FRED C. JOHNSON & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1960 (66 years ago) |
Entity Number: | 125409 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 778 STATE ROUTE 21, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
FRED C. JOHNSON & SON, INC. | DOS Process Agent | 778 STATE ROUTE 21, HORNELL, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
KEVIN JOHNSON | Chief Executive Officer | 778 STATE ROUTE 21, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2023-02-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2022-05-04 | 2023-02-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2020-07-15 | 2022-05-05 | Address | 778 STATE ROUTE 21, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2014-02-04 | 2022-05-05 | Address | 778 STATE ROUTE 21, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
2014-02-04 | 2020-07-15 | Address | 778 STATE ROUTE 21, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220505000568 | 2022-05-04 | CERTIFICATE OF AMENDMENT | 2022-05-04 |
200715060314 | 2020-07-15 | BIENNIAL STATEMENT | 2020-01-01 |
140204002441 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120131002132 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100112002140 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State