COUNTY FENCE COMPANY, INC.

Name: | COUNTY FENCE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1970 (55 years ago) |
Entity Number: | 288944 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS GRECO | Chief Executive Officer | 141 SO. MACQUESTEN PKY, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-29 | 2008-02-07 | Address | 137 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 2008-02-07 | Address | 137 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1996-02-29 | 2008-02-07 | Address | 137 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1985-08-27 | 1996-02-29 | Address | 137 SOUTH MACQUESTEN, PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1983-05-24 | 1985-08-27 | Address | 175 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100427002102 | 2010-04-27 | BIENNIAL STATEMENT | 2010-02-01 |
080207002281 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060320002271 | 2006-03-20 | BIENNIAL STATEMENT | 2006-02-01 |
040205002440 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020204002107 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State