Search icon

NATIONALFROST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONALFROST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2002 (23 years ago)
Date of dissolution: 05 Aug 2016
Entity Number: 2768312
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 34 STONEBROOK DR., FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONALFROST, INC. DOS Process Agent 34 STONEBROOK DR., FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
KAREN BILINSKI NEVILLE Chief Executive Officer 34 STONEBROOK DR., FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
743044750
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-01 2016-05-16 Address 349 W COMMERCIAL ST, SUITE 2980, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
2006-06-01 2016-05-16 Address 349 W COMMERCIAL ST, SUITE 2980, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2006-06-01 2016-05-16 Address 349 W COMMERCIAL ST, SUITE 2980, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2004-05-19 2006-06-01 Address 349 WEST COMMERCIAL ST, STE 2980, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2004-05-19 2006-06-01 Address 349 WEST COMMERCIAL ST, STE 2980, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160805000217 2016-08-05 CERTIFICATE OF DISSOLUTION 2016-08-05
160516006423 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140513006083 2014-05-13 BIENNIAL STATEMENT 2014-05-01
100712002148 2010-07-12 BIENNIAL STATEMENT 2010-05-01
080523002256 2008-05-23 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State