FLEET RADIO DISPATCH CORP.

Name: | FLEET RADIO DISPATCH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1973 (52 years ago) |
Entity Number: | 263095 |
ZIP code: | 11710 |
County: | Queens |
Place of Formation: | New York |
Address: | ATTN: KENNETH R. TUCH, 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Principal Address: | 59-01 37TH AVE, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CAPPIELLO | Chief Executive Officer | 59-01 37TH AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
PIKE, TUCH & COHEN LLP. | DOS Process Agent | ATTN: KENNETH R. TUCH, 1921 BELLMORE AVENUE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-02 | 2007-06-12 | Address | 59-01 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2017-06-01 | Address | ATTN: ROBERTA C. PIKE, 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1999-12-03 | 2003-01-17 | Address | 350 5TH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1999-06-23 | 1999-12-03 | Address | 20 BROAD ST, 26TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-06-23 | 2003-06-02 | Address | 59-01 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603060572 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006602 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006235 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130619006052 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110614002281 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State