Search icon

FRAMACO

Company claim

Is this your business?

Get access!

Company Details

Name: FRAMACO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1995 (30 years ago)
Date of dissolution: 02 May 2003
Entity Number: 1927621
ZIP code: 10801
County: Westchester
Place of Formation: California
Address: 271 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
FRANCOIS KASHA Chief Executive Officer 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
030502000191 2003-05-02 CERTIFICATE OF TERMINATION 2003-05-02
971118002187 1997-11-18 BIENNIAL STATEMENT 1997-06-01
950602000576 1995-06-02 APPLICATION OF AUTHORITY 1995-06-02

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State