Search icon

BOB FUERDERER, INC.

Company Details

Name: BOB FUERDERER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 194815
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 25A, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
ERIC FUERDERER Chief Executive Officer 153 RANDALL ROAD, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
1993-03-11 1998-01-26 Address ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
1966-01-20 1994-02-14 Address RTE, 25A, ROCKY POINT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097148 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020215002004 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000301002884 2000-03-01 BIENNIAL STATEMENT 2000-01-01
980126002270 1998-01-26 BIENNIAL STATEMENT 1998-01-01
940331002894 1994-03-31 BIENNIAL STATEMENT 1994-01-01
940214002363 1994-02-14 BIENNIAL STATEMENT 1994-01-01
C201014-2 1993-06-18 ASSUMED NAME CORP INITIAL FILING 1993-06-18
930311002528 1993-03-11 BIENNIAL STATEMENT 1993-01-01
539156-4 1966-01-20 CERTIFICATE OF INCORPORATION 1966-01-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State