Search icon

FAIRMOUNT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRMOUNT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1976 (49 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 401002
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 4 CLAUDIA CT, FREDONIA, NY, United States, 14063
Principal Address: 305 E FAIRMOUNT AVE, LAKE WOOD, NY, United States, 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CLAUDIA CT, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
BRIAN D. LYDIC Chief Executive Officer 4 CLAUDIA CT, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1998-06-26 2002-04-30 Address 4 CLAUDIA CT, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1992-12-02 1998-06-26 Address 305 E. FAIRMOUNT AVE., LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1992-12-02 1998-06-26 Address 305 E. FAIRMOUNT AVE., LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)
1992-12-02 1998-06-26 Address 305 E. FAIRMOUNT AVE., LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
1976-05-27 1992-12-02 Address 52 W. TERRACE AVE., LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2115171 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20080208006 2008-02-08 ASSUMED NAME CORP INITIAL FILING 2008-02-08
020430002709 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000522002249 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980626002448 1998-06-26 BIENNIAL STATEMENT 1998-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State