Name: | FRU-CON CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1969 (56 years ago) |
Date of dissolution: | 26 Aug 2009 |
Entity Number: | 280089 |
ZIP code: | 22193 |
County: | New York |
Place of Formation: | Missouri |
Address: | 4310 PRINCE WILLIAM PARKWAY, #200, WOODBRIDGE, VA, United States, 22193 |
Principal Address: | 4310 PRINCE WILLIAM PKWY, STE 200, WOODBRIDGE, VA, United States, 22192 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4310 PRINCE WILLIAM PARKWAY, #200, WOODBRIDGE, VA, United States, 22193 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLEMENT MITCHELL | Chief Executive Officer | 4310 PRINCE WILLIAM PKWY, STE 200, WOODBRIDGE, VA, United States, 22192 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-30 | 2009-07-20 | Address | 15933 CLAYTON RD, BALLWIN, MO, 63011, USA (Type of address: Chief Executive Officer) |
2006-04-26 | 2009-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-26 | 2009-08-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-16 | 2007-07-30 | Address | 15933 CLAYTON RD, BALDWIN, MO, 63011, USA (Type of address: Chief Executive Officer) |
2001-07-17 | 2005-09-16 | Address | 15933 CLAYTON ROAD, BALLWIN, MO, 63011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191226048 | 2019-12-26 | ASSUMED NAME CORP INITIAL FILING | 2019-12-26 |
090826000905 | 2009-08-26 | SURRENDER OF AUTHORITY | 2009-08-26 |
090720002233 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070730002767 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
060426000001 | 2006-04-26 | CERTIFICATE OF CHANGE | 2006-04-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State