Search icon

FRANKLINE GROUP, INC.

Company Details

Name: FRANKLINE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2001 (24 years ago)
Entity Number: 2648578
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 1658 ROUTE 300, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK TANGREDI JR Chief Executive Officer 1658 ROUTE 300, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1658 ROUTE 300, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141834161
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
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
2005-08-17 2013-10-18 Address 1658 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-08-17 2013-10-18 Address 1658 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2005-08-17 2013-10-18 Address 1658 RT 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2003-06-10 2005-08-17 Address 116 COSTA RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2003-06-10 2005-08-17 Address 116 COSTA RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131018002327 2013-10-18 BIENNIAL STATEMENT 2013-06-01
110707003025 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090709003155 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070629002406 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050817002050 2005-08-17 BIENNIAL STATEMENT 2005-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State