Name: | FRANCES ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1969 (56 years ago) |
Entity Number: | 272010 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 100 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM CIRILLO | Chief Executive Officer | 100 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-02 | 1997-04-14 | Address | 100 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1995-05-02 | 1999-04-07 | Address | 100 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 1997-04-14 | Address | 100 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1969-02-03 | 1995-05-02 | Address | 60 EAST 42ND ST., % WM. V. PESCE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160907037 | 2016-09-07 | ASSUMED NAME CORP INITIAL FILING | 2016-09-07 |
110225002454 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090122002179 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070404002817 | 2007-04-04 | BIENNIAL STATEMENT | 2007-02-01 |
050307002711 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State