JAMES DEFRANCO & CO., INC.

Name: | JAMES DEFRANCO & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1960 (65 years ago) |
Entity Number: | 125441 |
ZIP code: | 14301 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3105 PINE AVE, NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS J. FINITZ | Chief Executive Officer | 3105 PINE AVENUE, NIAGARA FALLS, NY, United States, 14301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3105 PINE AVE, NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-10 | 2002-01-18 | Address | 2463 GRAND AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2002-01-18 | Address | 3105 PINE AVENUE, MPO BOX 845, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process) |
1993-05-12 | 1994-03-10 | Address | 1422 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1994-03-10 | Address | 508 MEADOWBROOK DRIVE, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
1960-01-08 | 1994-03-10 | Address | 480 19TH ST., NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002015 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120224002282 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100208002613 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
080115002002 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060222002192 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State