Search icon

ANDY FRAIN SERVICES, INC.

Branch

Company Details

Name: ANDY FRAIN SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Branch of: ANDY FRAIN SERVICES, INC., Illinois (Company Number LLC_05422035)
Entity Number: 2756915
ZIP code: 10005
County: New York
Place of Formation: Illinois
Principal Address: 761 SHORELINE DR, AURORA, IL, United States, 60504
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID H. CLAYTON Chief Executive Officer 761 SHORELINE DR, AURORA, IL, United States, 60504

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 761 SHORELINE DR, AURORA, IL, 60504, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-21 2013-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2013-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-12 2012-09-21 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-12 2012-08-20 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-21 2006-06-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240528003308 2024-05-28 BIENNIAL STATEMENT 2024-05-28
220408002492 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200506061187 2020-05-06 BIENNIAL STATEMENT 2020-04-01
SR-35168 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35167 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180409006055 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160401006874 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140402006237 2014-04-02 BIENNIAL STATEMENT 2014-04-01
130718000861 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
120921000715 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-26 No data 930 GRAND CONCOURSE, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2365118 CLATE CREDITED 2016-06-15 100 Late Fee
2358924 SL VIO INVOICED 2016-06-06 375 SL - Sick Leave Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State