FOSROC, INC.

Name: | FOSROC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (33 years ago) |
Entity Number: | 1688036 |
ZIP code: | 40324 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 150 CARLEY COURT, GEORGETOWN, KY, United States, 40324 |
Name | Role | Address |
---|---|---|
JIM L EARL | Chief Executive Officer | 150 CARLEY CT, GEORGETOWN, KY, United States, 40324 |
Name | Role | Address |
---|---|---|
MINOVA USA INC. | DOS Process Agent | 150 CARLEY COURT, GEORGETOWN, KY, United States, 40324 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-09 | 2011-04-06 | Address | 150 CARLEY COURT, GEOROGETOWN, KY, 40324, 9303, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2008-12-09 | Address | 150 CARLEY COURT, GEORGETOWN, KY, 40324, 9303, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2008-12-09 | Address | 150 CARLEY COURT, GEORGETOWN, KY, 40324, 9303, USA (Type of address: Service of Process) |
2000-12-06 | 2008-12-09 | Address | 150 CARLEY COURT, GEOROGETOWN, KY, 40324, 9303, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2000-12-06 | Address | 150 CARLEY CT., GEORGETOWN, KY, 40324, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110406002175 | 2011-04-06 | BIENNIAL STATEMENT | 2010-12-01 |
081209002753 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
021218002038 | 2002-12-18 | BIENNIAL STATEMENT | 2002-12-01 |
001206002646 | 2000-12-06 | BIENNIAL STATEMENT | 2000-12-01 |
990119002455 | 1999-01-19 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State