FSR CONTRACTING INC.

Name: | FSR CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1995 (30 years ago) |
Entity Number: | 1903887 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 3737 LAKESHORE ROAD, BLASDELL, NY, United States, 14219 |
Principal Address: | S 4264 POLLY LANE, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS EBERT | Agent | 4264 POLLY LANE, HAMBURG, NY, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3737 LAKESHORE ROAD, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
ANN EBERT | Chief Executive Officer | 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-28 | 2013-03-12 | Address | 3737 LAKESHORE RD, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2009-02-13 | Address | 5999 SOUTH PARK AVE, SUITE 105, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
2001-04-03 | 2013-03-12 | Address | S 4264 POLLY LANE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2011-03-28 | Address | 5999 SOUTH PARK AVE SUITE 105, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1999-03-26 | 2001-04-03 | Address | 5999 S PARK AVE, STE 105, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160607006525 | 2016-06-07 | BIENNIAL STATEMENT | 2015-03-01 |
130312006146 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110328002037 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090213000749 | 2009-02-13 | CERTIFICATE OF CHANGE | 2009-02-13 |
070321002219 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State