Search icon

FDF ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FDF ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2001 (24 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 2610401
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 64 BEVERLY ROAD, CHESTER, NY, United States, 10918
Principal Address: 16 BALDWIN HILL RD, PO BOX 4794, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 BEVERLY ROAD, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
FRANK FINI Chief Executive Officer PO BOX 4794, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
061611292
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-27 2022-03-31 Address 64 BEVERLY ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2009-02-09 2014-10-27 Address 16 BALDWIN HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2009-02-09 2022-03-31 Address PO BOX 4794, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2005-04-18 2009-02-09 Address 16 BALDWIN HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2005-04-18 2009-02-09 Address PO BOX 4794, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220331000784 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
141027000083 2014-10-27 CERTIFICATE OF CHANGE 2014-10-27
090209002253 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070223002429 2007-02-23 BIENNIAL STATEMENT 2007-02-01
050418002087 2005-04-18 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State