Search icon

FRESTA COMPONENTS, CORP.

Company Details

Name: FRESTA COMPONENTS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1974 (51 years ago)
Date of dissolution: 14 Jan 2013
Entity Number: 335495
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2307 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2307 BELLMORE AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
WILLI F STANG Chief Executive Officer 2307 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1974-01-25 1995-07-17 Address 59-24 67TH AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160826040 2016-08-26 ASSUMED NAME LLC AMENDMENT 2016-08-26
130114001102 2013-01-14 CERTIFICATE OF DISSOLUTION 2013-01-14
040402002758 2004-04-02 BIENNIAL STATEMENT 2004-01-01
C343627-2 2004-02-26 ASSUMED NAME LLC INITIAL FILING 2004-02-26
020123002363 2002-01-23 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-11-04
Type:
Planned
Address:
2307 BELLMORE AVENUE, BELLMORE, NY, 11710
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-10-03
Type:
Planned
Address:
2307 BELLMORE AVE, Bellmore, NY, 11710
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State