Search icon

FRENCH-RING, INC.

Company Details

Name: FRENCH-RING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1995 (29 years ago)
Entity Number: 1979185
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 62 ROSLYN AVENUE, SEA CLIFF, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN F RING Chief Executive Officer 62 ROSLYN AVENUE, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
JOAN F RING DOS Process Agent 62 ROSLYN AVENUE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2006-03-20 2018-02-05 Address 72 N VILLAGE AVE STE E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2006-03-20 2015-12-14 Address 72 N VILLAGE AVE STE E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2006-03-20 2015-12-14 Address 72 N VILLAGE AVE STE E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-01-30 2006-03-20 Address 53 PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1998-01-30 2006-03-20 Address 53 N PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060559 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180205007472 2018-02-05 BIENNIAL STATEMENT 2017-12-01
151214006259 2015-12-14 BIENNIAL STATEMENT 2015-12-01
131210006162 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120109002480 2012-01-09 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87900.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State