Search icon

FRENER & REIFER AMERICA INC.

Headquarter

Company Details

Name: FRENER & REIFER AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2006 (19 years ago)
Entity Number: 3412933
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 147 PRINCE STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 646-670-3578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARTER KRINSKY & DROGIN LLP DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARC ZIMMER Chief Executive Officer 147 PRINCE STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
CORP_66723569
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
205548303
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2044038-DCA Inactive Business 2016-09-22 2019-02-28

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 147 PRINCE STREET, ROOM 648, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 147 PRINCE STREET, 3RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-08 2024-06-21 Address 147 PRINCE STREET, ROOM 648, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240621000607 2024-06-21 BIENNIAL STATEMENT 2024-06-21
200908060596 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180925006227 2018-09-25 BIENNIAL STATEMENT 2018-09-01
170425002009 2017-04-25 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
160915006187 2016-09-15 BIENNIAL STATEMENT 2016-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2432785 LICENSE INVOICED 2016-09-13 25 Home Improvement Contractor License Fee
2432828 FINGERPRINT INVOICED 2016-09-13 75 Fingerprint Fee
2432826 TRUSTFUNDHIC INVOICED 2016-09-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2432827 BLUEDOT INVOICED 2016-09-13 100 Bluedot Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State