JOHN R. FREUNDSCHUH, INC.

Name: | JOHN R. FREUNDSCHUH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1998 (27 years ago) |
Entity Number: | 2306416 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 6830 S TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. FREUNDSCHUH, INC. | DOS Process Agent | 6830 S TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
TIM FREUNDSCHUH | Chief Executive Officer | 6830 S. TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 6830 S. TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2021-04-22 | 2024-07-11 | Address | 6830 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2021-04-22 | 2024-07-11 | Address | 6830 S. TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2012-10-09 | 2021-04-22 | Address | 6511 S. TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2021-04-22 | Address | 6511 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711000083 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
210422060486 | 2021-04-22 | BIENNIAL STATEMENT | 2020-10-01 |
181003006755 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161004007096 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006746 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State