FESCO FENCE, INC.

Name: | FESCO FENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1971 (54 years ago) |
Entity Number: | 312531 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 237 S. ROUTE 303, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 S. ROUTE 303, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THOMAS J FESTA | Chief Executive Officer | 237 S. ROUTE 303, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-09 | 2007-08-10 | Address | 237 S. ROUTE 303, W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1999-08-30 | 2007-08-10 | Address | 237 S. RTE 303, W. NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1995-05-09 | 1999-08-30 | Address | 237 S. ROUTE 303, W. NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2001-08-09 | Address | 237 S. ROUTE 303, W. NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2007-08-10 | Address | 237 S. ROUTE 303, W. NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805060133 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170808006484 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150803006843 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130809006135 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110817002573 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State