Name: | FRANK & DICK'S BAIT STATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1965 (60 years ago) |
Entity Number: | 183012 |
ZIP code: | 11001 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O R.K. BAZURO SERVICES INC, 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001 |
Principal Address: | 161 TAMARACK ST, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CRONAU | Chief Executive Officer | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O R.K. BAZURO SERVICES INC, 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-08 | 2001-02-22 | Address | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, 11702, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2001-02-22 | Address | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, 11702, USA (Type of address: Principal Executive Office) |
1999-03-08 | 2001-02-22 | Address | 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, 11702, USA (Type of address: Service of Process) |
1997-03-12 | 1999-03-08 | Address | ISLAND OF SEGANUS THATCH, SO., (PO) 4638, CAPTREE ISLAND, BABYLON, NY, 11702, 4601, USA (Type of address: Principal Executive Office) |
1997-03-12 | 1999-03-08 | Address | 39 ANNUSKEMUNNICA ROAD, BABYLON, NY, 11702, 4402, USA (Type of address: Chief Executive Officer) |
1994-01-12 | 1999-03-08 | Address | 39 ANNUSKEMMUNNICA ROAD, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1993-03-11 | 1997-03-12 | Address | 6C CAPTREE ISLAND, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1997-03-12 | Address | 39 ANNUSKEMUNNICA ROAD, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
1965-01-06 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-01-06 | 1994-01-12 | Address | 39 ANNUSKEMMUNNICA RD., BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070122002960 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050204002533 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
030108002981 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010222002485 | 2001-02-22 | BIENNIAL STATEMENT | 2001-01-01 |
990308002068 | 1999-03-08 | BIENNIAL STATEMENT | 1999-01-01 |
970312002173 | 1997-03-12 | BIENNIAL STATEMENT | 1997-01-01 |
940112002731 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930311003173 | 1993-03-11 | BIENNIAL STATEMENT | 1993-01-01 |
C188951-2 | 1992-05-27 | ASSUMED NAME CORP INITIAL FILING | 1992-05-27 |
473610 | 1965-01-06 | CERTIFICATE OF INCORPORATION | 1965-01-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State