Search icon

FRANK LIGOTINO , INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK LIGOTINO , INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1975 (50 years ago)
Date of dissolution: 11 Jun 2015
Entity Number: 359431
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 108 COSTA RD, HIGHLAND, NY, United States, 12528
Principal Address: 108 COSTA ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 COSTA RD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
CHRISTOPHER LIGOTINO Chief Executive Officer 108 COSTA ROAD, HIGHLAND, NY, United States, 12538

History

Start date End date Type Value
1997-02-25 2001-01-26 Address 108 CASTA RD, HIGHLAND, NY, 12538, USA (Type of address: Service of Process)
1994-01-12 1997-02-25 Address COSTA ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1993-03-26 1997-02-25 Address 108 COSTA ROAD, HIGHLAND, NY, 12538, USA (Type of address: Principal Executive Office)
1975-01-06 1994-01-12 Address COSTA RD., HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200113081 2020-01-13 ASSUMED NAME CORP INITIAL FILING 2020-01-13
150611000151 2015-06-11 CERTIFICATE OF DISSOLUTION 2015-06-11
070122002565 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050222002435 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030213002245 2003-02-13 BIENNIAL STATEMENT 2003-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-12-07
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State