Search icon

FRED'S HOME SERVICE, INC.

Company Details

Name: FRED'S HOME SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2002 (23 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 2799780
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 8419 FOREST ROAD, ROYALTON, NY, United States, 14067
Principal Address: 8419 FOREST RD, ROYALTON, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED GWOREK Chief Executive Officer 8419 FOREST RD, ROYALTON, NY, United States, 14067

DOS Process Agent

Name Role Address
FRED'S HOME SERVICE, INC. DOS Process Agent 8419 FOREST ROAD, ROYALTON, NY, United States, 14067

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 8419 FOREST RD, ROYALTON, NY, 14067, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-08-23 Address 8419 FOREST ROAD, ROYALTON, NY, 14067, USA (Type of address: Service of Process)
2006-07-25 2023-08-23 Address 8419 FOREST RD, ROYALTON, NY, 14067, USA (Type of address: Chief Executive Officer)
2004-08-31 2006-07-25 Address 8419 FOREST RD, ROYALTON, NY, 14067, USA (Type of address: Chief Executive Officer)
2002-08-12 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-12 2020-08-03 Address 8419 FOREST ROAD, ROYALTON, NY, 14067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002540 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
220801004318 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803063301 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006505 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006996 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140827002015 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120814002225 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100830002158 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080731003225 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060725002495 2006-07-25 BIENNIAL STATEMENT 2006-08-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State