Name: | CURABBA - FRANCISCO AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1974 (51 years ago) |
Entity Number: | 352090 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 495 SCHUTT ROAD EXT / SUITE 6, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS CURABBA | Chief Executive Officer | 495 SCHUTT ROAD EXT / SUITE 6, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
NICHOLAS CURABBA | DOS Process Agent | 495 SCHUTT ROAD EXT / SUITE 6, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 2010-10-05 | Address | 129 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, 3796, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2010-10-05 | Address | 129 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, 3796, USA (Type of address: Principal Executive Office) |
1993-04-29 | 2010-10-05 | Address | 129 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, 3796, USA (Type of address: Service of Process) |
1975-04-10 | 1993-04-29 | Address | 129 WICKHAM AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1974-09-17 | 1975-04-10 | Address | R.D. 1, GUYMARD TPKE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120914006201 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
101005002162 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080903002523 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
20070810003 | 2007-08-10 | ASSUMED NAME CORP INITIAL FILING | 2007-08-10 |
060907002336 | 2006-09-07 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State