Search icon

FREEPORT TRANSMISSIONS, INC.

Company Details

Name: FREEPORT TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1976 (49 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 394878
ZIP code: 11520
County: New York
Place of Formation: New York
Address: 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CAVUOTO Chief Executive Officer 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112385047
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-21 2021-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-12 2021-12-10 Address 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-06-12 2021-12-10 Address 175 EAST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1976-03-22 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-03-22 1995-06-12 Address 9 EAST 40 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210000393 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140507002010 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120723002706 2012-07-23 BIENNIAL STATEMENT 2012-03-01
100325003024 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080402002578 2008-04-02 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State