Name: | FRANK CAMPOFELICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1978 (47 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 501075 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 43 CONGRESS ST, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CAMPOFELICE, INC. | DOS Process Agent | 43 CONGRESS ST, BUFFALO, NY, United States, 14213 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140530008 | 2014-05-30 | ASSUMED NAME LLC INITIAL FILING | 2014-05-30 |
DP-648151 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A502316-4 | 1978-07-19 | CERTIFICATE OF INCORPORATION | 1978-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12041794 | 0215800 | 1983-04-27 | PERKINS RESTR EASTERN BLVD, Canandaigua, NY, 14424 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-05-09 |
Abatement Due Date | 1983-04-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State