FREEMANS BRIDGE HOLDINGS, INC.

Name: | FREEMANS BRIDGE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1996 (29 years ago) |
Entity Number: | 2086342 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 4, CRIMSON COURT, CASTLETON ON HUDSON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M. LYONS | Chief Executive Officer | 115 FREEMANS BRIDGE RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
WAYNE R PEPER | DOS Process Agent | 4, CRIMSON COURT, CASTLETON ON HUDSON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-20 | 2018-11-05 | Address | 4 CRIMSON COURT, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2000-11-15 | 2018-11-05 | Address | 115 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
2000-11-15 | 2017-11-20 | Address | 115 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1998-11-19 | 2000-11-15 | Address | 86 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1998-11-19 | 2000-11-15 | Address | 86 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181105006212 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
171120000476 | 2017-11-20 | CERTIFICATE OF CHANGE | 2017-11-20 |
171027000502 | 2017-10-27 | CERTIFICATE OF AMENDMENT | 2017-10-27 |
170911006236 | 2017-09-11 | BIENNIAL STATEMENT | 2016-11-01 |
121119002618 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State