Search icon

F & W RENTALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F & W RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2009 (16 years ago)
Entity Number: 3797957
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 23 Ford Ave., Oneonta, NY, United States, 13820
Principal Address: 23 FORD AVENUE, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN Z. FEUER. DOS Process Agent 23 Ford Ave., Oneonta, NY, United States, 13820

Chief Executive Officer

Name Role Address
RICHARD M. WEINBERG Chief Executive Officer 179 RIVER STREET, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 179 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-04-01 Address 179 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-03-15 Address 179 RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-04-01 Address 23 Ford Ave., Oneonta, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047473 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240315002269 2024-03-15 BIENNIAL STATEMENT 2024-03-15
210521060127 2021-05-21 BIENNIAL STATEMENT 2021-04-01
210105061450 2021-01-05 BIENNIAL STATEMENT 2019-04-01
181115006152 2018-11-15 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State