Name: | FRANZA'S UNIVERSAL SCRAP METALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1961 (64 years ago) |
Entity Number: | 134287 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 GARITY PL, E FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUDITH M. ROMANO | Chief Executive Officer | 2 GARITY PL, E FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 GARITY PL, E FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2013-01-08 | Address | 2 GARITY PL, E FARMINGDALE, NY, 11735, 4314, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2013-01-08 | Address | 2 GARITY PL, E FARMINGDALE, NY, 11735, 4314, USA (Type of address: Principal Executive Office) |
1961-01-03 | 1993-02-02 | Address | POTTER ST., EAST FARMINGDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130108006904 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110118002000 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
090108002863 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
061227002956 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050201002506 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State