Name: | FRE-VAL GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 396342 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 23 5TH ST., BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 5TH ST., BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
FRED ALVARO | Chief Executive Officer | 48 CORONA AVE., STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-22 | 2000-10-24 | Address | 23 5TH STREET, BROOKLYN, NY, 11231, 6401, USA (Type of address: Principal Executive Office) |
1997-01-22 | 2000-10-24 | Address | 23 5TH STREET, BROOKLYN, NY, 11231, 6401, USA (Type of address: Chief Executive Officer) |
1997-01-22 | 2000-10-24 | Address | 23 5TH STREET, BROOKLYN, NY, 11231, 6401, USA (Type of address: Service of Process) |
1995-02-28 | 1997-01-22 | Address | 23 5TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 1997-01-22 | Address | 23 5TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
1995-02-28 | 1997-01-22 | Address | 23 5TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1976-04-06 | 1995-02-28 | Address | 2470 WEST 8TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001453 | 2024-02-29 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2024-02-29 |
DP-2098350 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020506002222 | 2002-05-06 | BIENNIAL STATEMENT | 2002-04-01 |
001024002310 | 2000-10-24 | BIENNIAL STATEMENT | 2000-04-01 |
980519002445 | 1998-05-19 | BIENNIAL STATEMENT | 1998-04-01 |
970122002167 | 1997-01-22 | BIENNIAL STATEMENT | 1996-04-01 |
960126000706 | 1996-01-26 | CERTIFICATE OF AMENDMENT | 1996-01-26 |
950228002193 | 1995-02-28 | BIENNIAL STATEMENT | 1993-04-01 |
A305837-4 | 1976-04-06 | CERTIFICATE OF INCORPORATION | 1976-04-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State