Search icon

FONTANA ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FONTANA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1994 (31 years ago)
Date of dissolution: 17 Aug 2021
Entity Number: 1873856
ZIP code: 12913
County: Tompkins
Place of Formation: New York
Address: 194 MC MANUS ROAD, BLOOMINGDALE, NY, United States, 12913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FONTANA, JR Chief Executive Officer 194 MC MANUS ROAD, BLOOMINGDALE, NY, United States, 12913

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 MC MANUS ROAD, BLOOMINGDALE, NY, United States, 12913

History

Start date End date Type Value
2011-01-03 2022-11-29 Address 194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer)
2011-01-03 2022-11-29 Address 194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process)
2006-12-04 2011-01-03 Address 194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Service of Process)
2006-12-04 2011-01-03 Address 194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Chief Executive Officer)
2006-12-04 2011-01-03 Address 194 MC MANUS ROAD, BLOOMINGDALE, NY, 12913, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221129003173 2021-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-17
141222006015 2014-12-22 BIENNIAL STATEMENT 2014-12-01
121213006143 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110103002453 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081118002893 2008-11-18 BIENNIAL STATEMENT 2008-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-10-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State