Search icon

AVON INC.

Company Details

Name: AVON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1990 (35 years ago)
Entity Number: 1481305
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 614 S CROUSE AVE, STE 200, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT FRANK DOS Process Agent 614 S CROUSE AVE, STE 200, SYRACUSE, NY, United States, 13210

Agent

Name Role Address
MR. W.G. RECKMEYER Agent FIRELANE 36, ROUTE 41A, SKANEATELES, NY, 13152

Chief Executive Officer

Name Role Address
ROBERT FRANK Chief Executive Officer 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2023-01-16 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-01-31 Address 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-01-31 Address 120 E WASHINGTON ST, SUITE 515, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2018-10-01 2020-10-02 Address 614 SOUTH CROUSE AVE, SUITE 200, SYRACUSE, NY, 13120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131003533 2024-01-31 BIENNIAL STATEMENT 2024-01-31
201002060526 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007063 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006905 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001007452 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-08-28 2018-09-10 Surcharge/Overcharge Yes 0.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207474 OL VIO INVOICED 2013-06-17 250 OL - Other Violation
207031 OL VIO INVOICED 2013-05-24 350 OL - Other Violation
206601 OL VIO INVOICED 2013-04-25 500 OL - Other Violation
183931 CNV_LF INVOICED 2012-12-07 100 LF - Late Fee
183932 OL VIO INVOICED 2012-11-19 500 OL - Other Violation
174370 CL VIO INVOICED 2012-06-11 300 CL - Consumer Law Violation
148379 CL VIO INVOICED 2011-10-03 375 CL - Consumer Law Violation
146030 CL VIO INVOICED 2011-02-04 250 CL - Consumer Law Violation
126810 CL VIO INVOICED 2010-12-13 300 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1600.00
Total Face Value Of Loan:
1600.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2000-12-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PEZZOLA
Party Role:
Plaintiff
Party Name:
AVON INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State