F.R.P. SHEET METAL CONTRACTING CORP.

Name: | F.R.P. SHEET METAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1978 (47 years ago) |
Entity Number: | 475771 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 241 SKIP LN, BAYSHORE, NY, 11706 |
Principal Address: | 241 SKIP LN, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK PANCIROLI | Chief Executive Officer | 241 SKIP LN, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
FREDERICK PANCIROLI | DOS Process Agent | 241 SKIP LN, BAYSHORE, NY, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 241 SKIP LN, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-03-26 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-03-10 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-06-20 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-06-12 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002340 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
210630000762 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
20190102050 | 2019-01-02 | ASSUMED NAME LLC INITIAL FILING | 2019-01-02 |
180305007663 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
140310006201 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State