Name: | GEORGE H. FRY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1968 (56 years ago) |
Date of dissolution: | 17 Aug 2010 |
Entity Number: | 230093 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 42 E 2ND ST, MINEOLA, NY, United States, 11501 |
Address: | 42 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 EAST 2ND STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
DAVID G. FRY | Chief Executive Officer | 42 E SECOND ST, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1968-11-06 | 1993-11-17 | Address | 42 E. 2ND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100817000491 | 2010-08-17 | CERTIFICATE OF DISSOLUTION | 2010-08-17 |
081030002789 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
061101002732 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041214002892 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021024002714 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001109002520 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981116002329 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
961108002571 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
C235936-2 | 1996-06-06 | ASSUMED NAME CORP INITIAL FILING | 1996-06-06 |
931117002629 | 1993-11-17 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State