Search icon

FRAME IT AND COMPANY INC.

Company Details

Name: FRAME IT AND COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1988 (37 years ago)
Entity Number: 1267554
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 767 THIRD AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
39LH3 Active Non-Manufacturer 2005-05-05 2024-03-06 No data No data

Contact Information

POC JERRY GREENBERG
Phone +1 718-768-7375
Fax +1 718-965-4049
Address 767 3RD AVE, BROOKLYN, NY, 11232 1422, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JERRY GREENBERG DOS Process Agent 767 THIRD AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JERRY GREENBERG Chief Executive Officer 767-THIRD AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1993-08-11 2006-05-31 Address 767 3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1993-05-11 2006-05-31 Address 767-3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-05-11 1993-08-11 Address 767-3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1988-06-07 2006-05-31 Address 767 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626006084 2014-06-26 BIENNIAL STATEMENT 2014-06-01
100709002776 2010-07-09 BIENNIAL STATEMENT 2010-06-01
060531002338 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040707002397 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020617002663 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000627002391 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980819002417 1998-08-19 BIENNIAL STATEMENT 1998-06-01
960823002199 1996-08-23 BIENNIAL STATEMENT 1996-06-01
930811002564 1993-08-11 BIENNIAL STATEMENT 1993-06-01
930511002886 1993-05-11 BIENNIAL STATEMENT 1992-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State