FRASSANITO JEWELERS CORP.

Name: | FRASSANITO JEWELERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345262 |
ZIP code: | 11530 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 346 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Address: | 1100 FRANKLIN AVE., STE 401, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MCCOYD PARKAS & RONAN LLP | DOS Process Agent | 1100 FRANKLIN AVE., STE 401, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT FRASSANITO | Chief Executive Officer | 346 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2013-02-19 | Address | 346 NEW YORK AVE, HUNTINGTON, NY, 11743, 3343, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2009-01-30 | Address | 346 NEW YORK AVE, HUNTINGTON, NY, 11743, 3343, USA (Type of address: Chief Executive Officer) |
2007-02-08 | 2013-02-19 | Address | 1100 FRNAKLIN AVE, STE 401, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-03-10 | 2007-02-08 | Address | 346 NEW YORK AVE, HUNTINGTON, NY, 11743, 3343, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2007-02-08 | Address | 346 NEW YORK AVE, HUNTINGTON, NY, 11743, 3343, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060820 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190306061069 | 2019-03-06 | BIENNIAL STATEMENT | 2019-02-01 |
170313006295 | 2017-03-13 | BIENNIAL STATEMENT | 2017-02-01 |
150204006898 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130219006554 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State