Search icon

FAN DISTRIBUTING, LLC

Headquarter

Company Details

Name: FAN DISTRIBUTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2000 (25 years ago)
Entity Number: 2480569
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 15 TRAILWOOD CIRCLE, ROCHESTER, NY, United States, 14618

Contact Details

Phone +1 585-381-2840

DOS Process Agent

Name Role Address
FAN DISTRIBUTING, LLC DOS Process Agent 15 TRAILWOOD CIRCLE, ROCHESTER, NY, United States, 14618

Links between entities

Type:
Headquarter of
Company Number:
M09000004541
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-618-220
State:
Alabama
Type:
Headquarter of
Company Number:
20141734890
State:
COLORADO
Type:
Headquarter of
Company Number:
000512513
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1117706
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_03963195
State:
ILLINOIS

Licenses

Number Status Type Date End date
1333140-DCA Inactive Business 2009-09-15 2021-01-31

History

Start date End date Type Value
2006-08-07 2018-03-15 Address 3300 MONROE AVE, SUITE 205, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2000-03-02 2006-08-07 Address 845 MAPLE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180315006053 2018-03-15 BIENNIAL STATEMENT 2018-03-01
140501002796 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120417002987 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100413002395 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080305002837 2008-03-05 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2991058 RENEWAL INVOICED 2019-02-27 150 Debt Collection Agency Renewal Fee
2953120 PROCESSING INVOICED 2018-12-28 37.5 License Processing Fee
2953122 DCA-SUS CREDITED 2018-12-28 112.5 Suspense Account
2933133 RENEWAL CREDITED 2018-11-21 150 Debt Collection Agency Renewal Fee
2531975 RENEWAL INVOICED 2017-01-13 150 Debt Collection Agency Renewal Fee
1973966 RENEWAL INVOICED 2015-02-04 150 Debt Collection Agency Renewal Fee
995400 RENEWAL INVOICED 2013-02-13 150 Debt Collection Agency Renewal Fee
995401 RENEWAL INVOICED 2010-12-08 150 Debt Collection Agency Renewal Fee
973632 LICENSE INVOICED 2009-09-23 113 Debt Collection License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State