FRANK GEORGE & SON, INC.

Name: | FRANK GEORGE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1968 (57 years ago) |
Entity Number: | 221767 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 601 UPPER CT ST, BINGHAMTON, NY, United States, 13904 |
Principal Address: | 601 UPPER COURT ST, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT TRELEASE | Chief Executive Officer | 601 UPPER COURT ST., BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 UPPER CT ST, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-18 | 2020-04-01 | Address | 6825 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1996-04-25 | 2010-06-18 | Address | 601 UPPER CT ST, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1996-04-25 | Address | 601 UPPER COURT ST., BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
1992-10-23 | 2006-12-20 | Address | 601 UPPER COURT ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1996-04-25 | Address | 601 UPPER COURT ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061473 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180412006356 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160413006060 | 2016-04-13 | BIENNIAL STATEMENT | 2016-04-01 |
140416006529 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
100618002676 | 2010-06-18 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State