Name: | FRASERMICH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2006 (19 years ago) |
Entity Number: | 3380165 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 119 Sutton Dr, UNIT H, Plainview, NY, United States, 11803 |
Principal Address: | 94 E. JEFRYN BLVD STE H, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SZYPULA | DOS Process Agent | 119 Sutton Dr, UNIT H, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
FRASERMICH CORP. | Chief Executive Officer | 94 E. JEFRYN BLVD STE H, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 94 E. JEFRYN BLVD STE H, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2023-05-31 | Address | 94 E. JEFRYN BLVD STE H, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-06-03 | Address | 94 E. JEFRYN BLVD STE H, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2024-06-03 | Address | 119 Sutton Dr, UNIT H, Plainview, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004142 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230531000637 | 2023-05-31 | BIENNIAL STATEMENT | 2022-06-01 |
220513001318 | 2022-05-13 | BIENNIAL STATEMENT | 2020-06-01 |
200102060615 | 2020-01-02 | BIENNIAL STATEMENT | 2018-06-01 |
190426000268 | 2019-04-26 | CERTIFICATE OF AMENDMENT | 2019-04-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State