FRANCIS GARRETT CORP.

Name: | FRANCIS GARRETT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1968 (57 years ago) |
Entity Number: | 229400 |
ZIP code: | 13367 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 7571 S. State Street, PO Box 301, Lowville, NY, United States, 13367 |
Principal Address: | 37156 County Route 4, Clayton, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JODY C GARRETT | Chief Executive Officer | 25223 NYS RTE 3, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7571 S. State Street, PO Box 301, Lowville, NY, United States, 13367 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 25223 NYS RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1998-09-30 | 2023-07-27 | Address | 25223 NYS RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1998-09-30 | 2023-07-27 | Address | 25223 NYS RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1996-10-31 | 1998-09-30 | Address | 25223 NYS RTE 3, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1996-10-31 | 1998-09-30 | Address | 10503 N PARK ST, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727004150 | 2023-07-27 | BIENNIAL STATEMENT | 2022-10-01 |
041209002951 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
001006002440 | 2000-10-06 | BIENNIAL STATEMENT | 2000-10-01 |
980930002261 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
C249100-2 | 1997-06-26 | ASSUMED NAME CORP INITIAL FILING | 1997-06-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State