Search icon

FRAWLEY SUPPLY CO. LTD.

Company Details

Name: FRAWLEY SUPPLY CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1970 (55 years ago)
Date of dissolution: 14 Sep 2006
Entity Number: 291942
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: 4 WEST CROSS ST, PO BOX 596, CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIRLEY A FRAWLEY DOS Process Agent 4 WEST CROSS ST, PO BOX 596, CROTON FALLS, NY, United States, 10519

Chief Executive Officer

Name Role Address
SHIRLEY A FRAWLEY Chief Executive Officer 4 WEST CROSS ST, PO BOX 596, CROTON FALLS, NY, United States, 10519

History

Start date End date Type Value
1996-06-20 2002-05-22 Address 4 WEST CROSS ST, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1996-06-20 2002-05-22 Address 4 WEST CROSS ST, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
1996-06-20 2002-05-22 Address 4 WEST CROSS ST, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
1993-01-12 1996-06-20 Address 113 WEST CROSS ST, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-06-20 Address 113 WEST CROSS ST, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060914000767 2006-09-14 CERTIFICATE OF DISSOLUTION 2006-09-14
040621002051 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020522002557 2002-05-22 BIENNIAL STATEMENT 2002-06-01
C305523-1 2001-08-02 ASSUMED NAME CORP INITIAL FILING 2001-08-02
000601002609 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State