F.D.C.C., INC.

Name: | F.D.C.C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2006 (19 years ago) |
Entity Number: | 3422688 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 51 URBAN AVE, WESTBURY, NY, United States, 11590 |
Address: | 51 URBAN AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK DOYLE | Chief Executive Officer | 51 URBAN AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
F.D.C.C., INC. | DOS Process Agent | 51 URBAN AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2010-11-12 | Address | 5 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2010-11-12 | Address | 5 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2006-10-11 | 2020-10-02 | Address | 51 URBAN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061294 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181003006171 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
141009006041 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121030002285 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101112002321 | 2010-11-12 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State