FAIRPORT PRODUCTS HOLDING COMPANY INC.

Name: | FAIRPORT PRODUCTS HOLDING COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1996 (29 years ago) |
Entity Number: | 1993096 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 4 RTE 350, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 RTE 350, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
PETER SCHROTH | Chief Executive Officer | 4 RTE 350, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-09 | 2025-04-23 | Address | 4 RTE 350, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2025-04-23 | Address | 4 RTE 350, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
1998-01-22 | 2000-02-09 | Address | 4 ROUTE 350, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2000-02-09 | Address | 14 BRIMSDOWN CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1996-01-24 | 2000-02-09 | Address | 14 BRIMSDOWN CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002832 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
140311002347 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120305002162 | 2012-03-05 | BIENNIAL STATEMENT | 2012-01-01 |
100125002558 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080129002046 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State