Search icon

FOREMOST INSTALLERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREMOST INSTALLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2098235
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 14 AMY TODT DRIVE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 AMY TODT DRIVE, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
STEPHEN BOYLE Chief Executive Officer 14 AMY TODT DRIVE, MONROE, NY, United States, 10950

History

Start date End date Type Value
2005-03-02 2007-03-21 Address 14 AMY TODT DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1999-01-11 2005-03-02 Address 14 AMY TDOT DR., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1999-01-11 2007-03-21 Address 14 AMY TODT DR., MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1997-01-02 2007-03-21 Address 14 AMY TODT DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070321002804 2007-03-21 BIENNIAL STATEMENT 2007-01-01
050302002733 2005-03-02 BIENNIAL STATEMENT 2005-01-01
990111002468 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970102000773 1997-01-02 CERTIFICATE OF INCORPORATION 1997-01-02

Court Cases

Court Case Summary

Filing Date:
2006-07-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE NEW YORK CITY DISTRICT COU
Party Role:
Plaintiff
Party Name:
FOREMOST INSTALLERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State