Name: | ROBERT M. FISHER CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2000 (25 years ago) |
Entity Number: | 2478808 |
ZIP code: | 14476 |
County: | Orleans |
Place of Formation: | New York |
Address: | 16604 CARR ROAD, KENDALL, NY, United States, 14476 |
Principal Address: | 16604 CARR RD, KENDALL, NY, United States, 14476 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M FISHER | Chief Executive Officer | 16604 CARR RD, KENDALL, NY, United States, 14476 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16604 CARR ROAD, KENDALL, NY, United States, 14476 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002058 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120403002019 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100223002492 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080204002711 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060309002847 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040213002222 | 2004-02-13 | BIENNIAL STATEMENT | 2004-02-01 |
020131002389 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000228000800 | 2000-02-28 | CERTIFICATE OF INCORPORATION | 2000-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7802517303 | 2020-04-30 | 0296 | PPP | 16604 Carr Road, KENDALL, NY, 14476 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State