Search icon

FIREPLACE DISTRIBUTORS, INC.

Company Details

Name: FIREPLACE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1965 (60 years ago)
Entity Number: 184525
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 6563 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN J. FLYNN Agent 1016 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6563 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
KENNETH E FRANK Chief Executive Officer 2157 PARKER BLVD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1965-02-17 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-02-17 1995-06-30 Address 1590 HERTEL AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110210002384 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090112003233 2009-01-12 BIENNIAL STATEMENT 2009-02-01
070208002839 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050309002437 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030127002615 2003-01-27 BIENNIAL STATEMENT 2003-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State