FRED THE BUTCHER, INC.

Name: | FRED THE BUTCHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2003 (22 years ago) |
Entity Number: | 2968457 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1473 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 322 WEMPLE RD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER PATRICK BUONANNO | Chief Executive Officer | 1473 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1473 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Number | Type | Address | Description |
---|---|---|---|
657849 | Plant Dealers | 1473 RT 9, CLIFTON PARK, NY, 12065 | Grocery Store |
410465 | Retail grocery store | 1473 RT 9, CLIFTON PARK, NY, 12065 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 1473 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2013-12-10 | 2025-05-06 | Address | 1473 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2011-10-25 | 2025-05-06 | Address | 1473 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2011-10-25 | 2013-12-10 | Address | 1473 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2005-12-15 | 2011-10-25 | Address | 215 GUIDBOARD RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004892 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
220720001203 | 2022-07-20 | BIENNIAL STATEMENT | 2021-10-01 |
131210002174 | 2013-12-10 | BIENNIAL STATEMENT | 2013-10-01 |
111025002469 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091119002361 | 2009-11-19 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State