Search icon

NFR NORTHEAST, INC.

Company Details

Name: NFR NORTHEAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1998 (27 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2271238
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 23 PERRINE STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 PERRINE STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
ALAN ARONECK Chief Executive Officer 23 PERRINE STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2004-09-16 2010-06-24 Address 23 PERRINE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-06-16 2004-09-16 Address 23 PERRINE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-06-16 2010-06-24 Address 23 PERRINE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1937025 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100624002104 2010-06-24 BIENNIAL STATEMENT 2010-06-01
081124002623 2008-11-24 BIENNIAL STATEMENT 2008-06-01
060814002715 2006-08-14 BIENNIAL STATEMENT 2006-06-01
040916002107 2004-09-16 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-14
Type:
Planned
Address:
34 NORTH STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2003-06-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NFR NORTHEAST, INC.
Party Role:
Plaintiff
Party Name:
INNOVATIVE RECOVERY
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State