-
Home Page
›
-
Counties
›
-
Monroe
›
-
14450
›
-
FSB BANCORP, INC.
Company Details
Name: |
FSB BANCORP, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 May 2016 (9 years ago)
|
Date of dissolution: |
01 May 2020 |
Entity Number: |
4947387 |
ZIP code: |
14450
|
County: |
Monroe |
Place of Formation: |
Maryland |
Address: |
45 SOUTH MAIN STREET, FAIRPORT, NY, United States, 14450 |
Principal Address: |
1173 PITTSFORD-VICTOR RD., PITTSFORD, NY, United States, 14534 |
DOS Process Agent
Name |
Role |
Address |
KEVIN D. MARONEY
|
DOS Process Agent
|
45 SOUTH MAIN STREET, FAIRPORT, NY, United States, 14450
|
Chief Executive Officer
Name |
Role |
Address |
KEVIN D. MARONEY
|
Chief Executive Officer
|
1173 PITTSFORD-VICTOR RD., PITTSFORD, NY, United States, 14534
|
History
Start date |
End date |
Type |
Value |
2016-05-16
|
2019-12-13
|
Address
|
45 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200428000264
|
2020-04-28
|
CERTIFICATE OF MERGER
|
2020-05-01
|
191213060206
|
2019-12-13
|
BIENNIAL STATEMENT
|
2018-05-01
|
160516000820
|
2016-05-16
|
APPLICATION OF AUTHORITY
|
2016-05-16
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2000294
|
Securities, Commodities, Exchange
|
2020-03-13
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
5
|
Filing Date |
2020-03-13
|
Termination Date |
2020-04-10
|
Section |
0078
|
Status |
Terminated
|
Parties
Name |
BUSHANSKY
|
Role |
Plaintiff
|
|
Name |
FSB BANCORP, INC.
|
Role |
Defendant
|
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State