Name: | L & S FARGNOLI MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1962 (63 years ago) |
Entity Number: | 147461 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 935 TAFT AVENUE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 935 TAFT AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
JOHN L. FARGNOLI | Chief Executive Officer | 935 TAFT AVE., ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2023-02-09 | Address | 935 TAFT AVE., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
2000-06-05 | 2023-02-09 | Address | 935 TAFT AVE., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2000-06-05 | Address | 48 WALKER HILL ROAD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2023-02-09 | Address | 935 TAFT AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209002388 | 2023-02-09 | BIENNIAL STATEMENT | 2022-05-01 |
120705002449 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100628002513 | 2010-06-28 | BIENNIAL STATEMENT | 2010-05-01 |
080527002348 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060907002074 | 2006-09-07 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State