FREAR'S GARDEN CENTER, INC.

Name: | FREAR'S GARDEN CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 07 Jan 2025 |
Entity Number: | 250111 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1050 STONE RD., ROCHESTER, NY, United States, 14616 |
Principal Address: | 1050 STONE RD, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WARREN W. FREAR | Chief Executive Officer | 115 STONE RIDGE DR., ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 STONE RD., ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-13 | 2025-01-14 | Address | 1050 STONE RD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2003-01-31 | 2009-01-06 | Address | 1050 STONE RD, ROCHESTER, NY, 14666, USA (Type of address: Principal Executive Office) |
2003-01-31 | 2014-02-13 | Address | 1100 CROSSROADS OFFICE, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2003-01-31 | 2025-01-14 | Address | 115 STONE RIDGE DR., ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2003-01-31 | Address | 115 STONE RIDGE DR, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003312 | 2025-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-07 |
140213000074 | 2014-02-13 | CERTIFICATE OF CHANGE | 2014-02-13 |
090106002979 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070529002879 | 2007-05-29 | BIENNIAL STATEMENT | 2007-01-01 |
050510002772 | 2005-05-10 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State