Search icon

FRA-FOST CONTRACTING CO. INC.

Company Details

Name: FRA-FOST CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1992 (32 years ago)
Entity Number: 1687159
ZIP code: 10940
County: Westchester
Place of Formation: New York
Address: 15 SOUTH ST, MIDDLETOWN, NY, United States, 10940
Principal Address: 52 JEAN RIDGE RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SOUTH ST, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
DERRICK FOSTER Chief Executive Officer 52 JEAN RIDGE RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2001-04-23 2005-01-31 Address 8 W MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2001-04-23 2005-01-31 Address 52 JEAN RIDGE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2001-04-23 2005-01-31 Address 52 JEAN RIDGE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1997-01-08 2001-04-23 Address 27 CLAREMONT AVE, APT 5M, MOUNT VERNON, NY, 10550, 1655, USA (Type of address: Chief Executive Officer)
1994-01-06 2001-04-23 Address 9 LAMAR PLACE, YONKERS, NY, 10710, 5415, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140919000048 2014-09-19 ANNULMENT OF DISSOLUTION 2014-09-19
DP-1748565 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
070313002761 2007-03-13 BIENNIAL STATEMENT 2006-12-01
050131002208 2005-01-31 BIENNIAL STATEMENT 2004-12-01
030430000289 2003-04-30 ANNULMENT OF DISSOLUTION 2003-04-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State