Search icon

FRANK & DICK'S BAIT STATION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS CRONAU Chief Executive Officer 4638 CAPTREE ISLAND, CAPTREE ISLAND, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O R.K. BAZURO SERVICES INC, 111 FLORAL BLVD, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State