FRAZIER INDUSTRIAL CO.

Name: | FRAZIER INDUSTRIAL CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1989 (36 years ago) |
Entity Number: | 1323752 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 91 FAIRVIEW AVENUE, LONG VALLEY, NJ, United States, 07853 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM MASCHARKA | Chief Executive Officer | 91 FAIRVIEW AVENUE, LONG VALLEY, NJ, United States, 07853 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 91 FAIRVIEW AVENUE, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 91 FAIRVIEW AVENUE, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-07 | 2025-02-03 | Address | 91 FAIRVIEW AVENUE, LONG VALLEY, NJ, 07853, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005684 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207002579 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210216002000 | 2021-02-16 | AMENDMENT TO BIENNIAL STATEMENT | 2021-02-01 |
210202061687 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060737 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State