Name: | FAIRMONT SUPPLY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1993 (32 years ago) |
Entity Number: | 1707377 |
ZIP code: | 19801 |
County: | Niagara |
Place of Formation: | Delaware |
Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Principal Address: | 437 JEFFERSON AVE, WASHINGTON, PA, United States, 15301 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FSC HOLDINGS, INC | DOS Process Agent | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
PAUL FICHIERA | Chief Executive Officer | 437 JEFFERSON AVE, WASHINGTON, PA, United States, 15301 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-29 | 2019-03-28 | Address | 437 JEFFERSON AVE, WASHINGTON, PA, 15301, USA (Type of address: Chief Executive Officer) |
2015-03-17 | 2017-03-29 | Address | 1001 CONSOL ENERGY DRIVE, CANONSBURG, PA, 15317, 9583, USA (Type of address: Chief Executive Officer) |
2013-04-15 | 2015-03-17 | Address | 1001 CONSOL ENERGY DRIVE, CANONSBURG, PA, 15317, 9583, USA (Type of address: Chief Executive Officer) |
2009-03-04 | 2013-04-15 | Address | 1001 CONSOL ENERGY DRIVE, CANONSBURG, PA, 15317, 9583, USA (Type of address: Chief Executive Officer) |
2009-03-04 | 2017-03-29 | Address | 1001 CONSOL ENERGY DRIVE, CANONSBURG, PA, 15317, 9583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190328060161 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
SR-20398 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170329006160 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
150317006068 | 2015-03-17 | BIENNIAL STATEMENT | 2015-03-01 |
130415002132 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State