FORRENCE & SONS, INC.

Name: | FORRENCE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1975 (50 years ago) |
Date of dissolution: | 25 Aug 1998 |
Entity Number: | 373856 |
ZIP code: | 12972 |
County: | Clinton |
Place of Formation: | New York |
Address: | 2731 ROUTE 22, PERU, NY, United States, 12972 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2731 ROUTE 22, PERU, NY, United States, 12972 |
Name | Role | Address |
---|---|---|
F ROGER FORRENCE | Chief Executive Officer | 2731 ROUTE 22, PERU, NY, United States, 12972 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 1997-07-18 | Address | C/O F ROGER FORRENCE, RD 2 BOX 444, PERU, NY, 12972, 0444, USA (Type of address: Service of Process) |
1993-02-19 | 1997-07-18 | Address | RD 2, BOX 444, PERU, NY, 12972, 0444, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 1997-07-18 | Address | RD 2, BOX 444, PERU, NY, 12972, 0444, USA (Type of address: Principal Executive Office) |
1981-10-23 | 1987-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1980-01-14 | 1981-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060713055 | 2006-07-13 | ASSUMED NAME LLC INITIAL FILING | 2006-07-13 |
980825000536 | 1998-08-25 | CERTIFICATE OF DISSOLUTION | 1998-08-25 |
970718002583 | 1997-07-18 | BIENNIAL STATEMENT | 1997-07-01 |
000055008328 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930219002785 | 1993-02-19 | BIENNIAL STATEMENT | 1992-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State