Search icon

FRANK J. MARIANACCI, INC.

Company Details

Name: FRANK J. MARIANACCI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1971 (54 years ago)
Date of dissolution: 06 Jan 2022
Entity Number: 303214
ZIP code: 14469
County: Ontario
Place of Formation: New York
Address: 6905 ROUTE 5 & 20, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6905 ROUTE 5 & 20, BLOOMFIELD, NY, United States, 14469

Chief Executive Officer

Name Role Address
FRANK J. MARIANACCI Chief Executive Officer 6905 ROUTE 5 & 20, BLOOMFIELD, NY, United States, 14469

History

Start date End date Type Value
2022-07-12 2022-07-12 Address 6905 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2002-01-18 2022-07-12 Address 6905 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process)
2002-01-18 2022-07-12 Address 6905 ROUTE 5 & 20, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
1997-03-31 2002-01-18 Address 7400 EDDY RD, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office)
1994-04-13 1997-03-31 Address 7400 EDDY ROAD, HOLCOMB, NY, 14469, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220712003057 2022-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-06
211215003158 2021-12-15 BIENNIAL STATEMENT 2021-12-15
070221003014 2007-02-21 BIENNIAL STATEMENT 2007-02-01
C340328-2 2003-12-09 ASSUMED NAME CORP INITIAL FILING 2003-12-09
020118002192 2002-01-18 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-02
Type:
Planned
Address:
UNITED CHURCH, 100 MAIN STREET, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-13
Type:
Planned
Address:
205 SALTONSTALL RD, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-08-07
Type:
Planned
Address:
1 CANAL STREET, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-25
Type:
Planned
Address:
116 BUFFALO STREET, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-26
Type:
Planned
Address:
111 ELM STREET, PENN YAN, NY, 14527
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State