Name: | FRED F. COLLIS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1970 (55 years ago) |
Entity Number: | 292553 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 213, YORKVILLE, NY, United States, 13495 |
Principal Address: | 5092 COMMERCIAL DRIVE, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN A COLLIS | Chief Executive Officer | PO BOX 213, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
FRED F. COLLIS & SONS, INC. | DOS Process Agent | PO BOX 213, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-29 | 2020-07-30 | Address | PO BOX 213, YORKVILLE, NY, 13495, 0213, USA (Type of address: Service of Process) |
1996-08-07 | 2004-06-29 | Address | 5092 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, 1106, USA (Type of address: Service of Process) |
1996-08-07 | 2004-06-29 | Address | 5092 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, 1106, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 1996-08-07 | Address | 909 OSWEGO ST., UTICA, NY, 13502, 5096, USA (Type of address: Principal Executive Office) |
1995-02-02 | 1996-08-07 | Address | 909 OSWEGO ST., UTICA, NY, 13502, 5096, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200730060299 | 2020-07-30 | BIENNIAL STATEMENT | 2020-07-01 |
180716006264 | 2018-07-16 | BIENNIAL STATEMENT | 2018-07-01 |
160701006063 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120727006071 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
100713002903 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State