Search icon

FIETTA REALTY CORP.

Company Details

Name: FIETTA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1963 (62 years ago)
Entity Number: 154702
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: PO BOX 449, FAYETTEVILLE, NY, United States, 13066
Principal Address: 5250 OWERA POINT, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FIETTA Chief Executive Officer 5250 OWERA POINT, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 449, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2001-02-16 2007-04-02 Address 105 E GENESEE ST, BACK APT, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2001-02-16 2007-04-02 Address 105 E GENESEE ST, BACK APT, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1999-02-18 2001-02-16 Address 108 BROOKLEA DRIVE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1999-02-18 2007-04-02 Address P.O. BOX 579, 100 WILLOWCREST DRIVE, ELBRIDGE, NY, 13060, 0579, USA (Type of address: Principal Executive Office)
1993-04-26 1999-02-18 Address 4166 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221021000387 2022-10-21 BIENNIAL STATEMENT 2021-02-01
171227006210 2017-12-27 BIENNIAL STATEMENT 2017-02-01
130307002610 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110407002439 2011-04-07 BIENNIAL STATEMENT 2011-02-01
070402002465 2007-04-02 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State