Search icon

FOUNFRERES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOUNFRERES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 352430
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 12 MEIER RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD J FOUNTAIN Chief Executive Officer 12 MEIER RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
BERNARD J FOUNTAIN DOS Process Agent 12 MEIER RD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2002-08-22 2004-10-19 Address 438 CLINTON CORNERS RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)
2000-09-14 2004-10-19 Address 438 CLINTON CORNERS RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
2000-09-14 2004-10-19 Address 438 CLINTON CORNERS RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office)
1993-10-01 2000-09-14 Address ONE FOUNTAIN SQUARE, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
1993-10-01 2002-08-22 Address ONE FOUNTAIN SQUARE, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113172 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20050121074 2005-01-21 ASSUMED NAME CORP INITIAL FILING 2005-01-21
041019002184 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020822002681 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000914002517 2000-09-14 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State