Search icon

FRA ENGINEERING & ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FRA ENGINEERING & ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Mar 1993 (32 years ago)
Date of dissolution: 01 Sep 2009
Entity Number: 1706733
ZIP code: 14604
County: Monroe
Place of Formation: New York
Principal Address: 2 HARRISON STREET, SUITE 500, SAN FRANCISCO, CA, United States, 94105
Address: CORPORATE PLACE, 255 EAST AVENUE, STE 200, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORPORATE PLACE, 255 EAST AVENUE, STE 200, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
ROBERT J RADLEY Chief Executive Officer 23 ALLANVIEW DRIVE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2005-05-05 2008-01-11 Address 530 SUMMIT POINT DR, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
2005-05-05 2007-04-13 Address 7251 CAY ROAD, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer)
2005-04-05 2009-03-09 Address 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2002-08-27 2005-05-05 Address 245 SUMMIT POINT DR, STE 4, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office)
2002-08-27 2005-05-05 Address 245 SUMMIT POINT DR, STE 4, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090901000925 2009-09-01 CERTIFICATE OF MERGER 2009-09-01
090504000393 2009-05-04 CERTIFICATE OF AMENDMENT 2009-05-04
090309002343 2009-03-09 BIENNIAL STATEMENT 2009-03-01
080205000274 2008-02-05 CERTIFICATE OF AMENDMENT 2008-02-05
080111002204 2008-01-11 AMENDMENT TO BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State