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
Name | Role | Address |
---|---|---|
FRED GWOREK | Chief Executive Officer | 8419 FOREST RD, ROYALTON, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
FRED'S HOME SERVICE, INC. | DOS Process Agent | 8419 FOREST ROAD, ROYALTON, NY, United States, 14067 |
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) |
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