Name: | FRISBRO ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1972 (53 years ago) |
Date of dissolution: | 12 Nov 2008 |
Entity Number: | 322694 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM RAGANELLA | Chief Executive Officer | 221 HUNTINGTON BAY ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-18 | 1998-02-20 | Address | 1387 PULASKI ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1972-01-31 | 1994-07-18 | Address | 221 HUNTINGTON BAY RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081112000965 | 2008-11-12 | CERTIFICATE OF DISSOLUTION | 2008-11-12 |
C336057-1 | 2003-09-03 | ASSUMED NAME CORP INITIAL FILING | 2003-09-03 |
980220002321 | 1998-02-20 | BIENNIAL STATEMENT | 1998-01-01 |
940718002054 | 1994-07-18 | BIENNIAL STATEMENT | 1993-01-01 |
B633755-3 | 1988-04-28 | CERTIFICATE OF MERGER | 1988-04-28 |
963448-4 | 1972-01-31 | CERTIFICATE OF INCORPORATION | 1972-01-31 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State