Search icon

FRE-VAL GENERAL CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 5TH ST., BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
FRED ALVARO Chief Executive Officer 48 CORONA AVE., STATEN ISLAND, NY, United States, 10306

History

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)

Filings

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