Name: | LOUIS A. FUOCO JR. AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1971 (54 years ago) |
Date of dissolution: | 02 Jan 2002 |
Entity Number: | 310640 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 269, PATCHOGUE, NY, United States, 11772 |
Principal Address: | P.O. BOX 269, 197 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN FUOCO | Chief Executive Officer | 197 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 269, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1971-07-06 | 1993-09-30 | Address | P.O.BOX 514, 197 MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C327917-2 | 2003-02-28 | ASSUMED NAME CORP INITIAL FILING | 2003-02-28 |
020102000601 | 2002-01-02 | CERTIFICATE OF DISSOLUTION | 2002-01-02 |
930930002803 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
918870-7 | 1971-07-06 | CERTIFICATE OF INCORPORATION | 1971-07-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State