Search icon

FRENSCO INC.

Company Details

Name: FRENSCO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3804772
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 51-41 59TH PLACE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRENSCO 401K PLAN 2023 264809878 2024-08-29 FRENSCO, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423300
Sponsor’s telephone number 7182229888
Plan sponsor’s address 51-41 59TH PLACE, WOODSIDE, NY, 11377
FRENSCO 401K PLAN 2022 264809878 2023-06-22 FRENSCO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423300
Sponsor’s telephone number 7182229888
Plan sponsor’s address 51-41 59TH PLACE, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-41 59TH PLACE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
THE CORP Chief Executive Officer 51-41 59TH PLACE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-10-23 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 51-41 59TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-24 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-30 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-30 2023-10-23 Address 774 56TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023002174 2023-10-23 BIENNIAL STATEMENT 2023-04-01
221221002576 2022-12-21 BIENNIAL STATEMENT 2021-04-01
090430000340 2009-04-30 CERTIFICATE OF INCORPORATION 2009-04-30

Date of last update: 17 Jan 2025

Sources: New York Secretary of State