Search icon

FAIRMONT SUPPLY COMPANY

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FSC HOLDINGS, INC DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
PAUL FICHIERA Chief Executive Officer 437 JEFFERSON AVE, WASHINGTON, PA, United States, 15301

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1989-05-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
SCHULTZ, DEBRA D.
Party Role:
Plaintiff
Party Name:
FAIRMONT SUPPLY COMPANY
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State