FCT AND ASSOCIATES, INCORPORATED

Name: | FCT AND ASSOCIATES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1989 (36 years ago) |
Date of dissolution: | 06 Jun 2016 |
Entity Number: | 1377734 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 146 S COUNTRY ROAD, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 S COUNTRY ROAD, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
FRANK C. TROTTA | Chief Executive Officer | 146 S COUNTRY ROAD, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-31 | 2007-08-21 | Address | 146 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
1993-08-31 | 2007-08-21 | Address | 146 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 2007-08-21 | Address | 146 SOUTH COUNTRY ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
1993-04-05 | 1993-08-31 | Address | 146 SOUTH COUNTRY ROAD, SUITE 4, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1993-08-31 | Address | 146 SOUTH COUNTRY ROAD, SUITE 4, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160606000029 | 2016-06-06 | CERTIFICATE OF DISSOLUTION | 2016-06-06 |
151019006224 | 2015-10-19 | BIENNIAL STATEMENT | 2015-08-01 |
130910002341 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110815002242 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090805002211 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State